Search icon

ENVIROMATIC CORPORATION OF AMERICA, INC.

Branch

Company Details

Name: ENVIROMATIC CORPORATION OF AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2016 (9 years ago)
Branch of: ENVIROMATIC CORPORATION OF AMERICA, INC., Minnesota (Company Number cc992eb0-a0d4-e011-a886-001ec94ffe7f)
Entity Number: 4984150
ZIP code: 55431
County: Albany
Place of Formation: Minnesota
Address: 9715 HUMBOLDT AVENUE SOUTH, BLOOMINGTON, MN, United States, 55431

DOS Process Agent

Name Role Address
ENVIROMATIC CORPORATION OF AMERICA, INC. DOS Process Agent 9715 HUMBOLDT AVENUE SOUTH, BLOOMINGTON, MN, United States, 55431

Chief Executive Officer

Name Role Address
WAYNE E WEBB Chief Executive Officer 9715 HUMBOLDT AVENUE SOUTH, BLOOMINGTON, MN, United States, 55431

History

Start date End date Type Value
2024-07-18 2024-07-18 Address 9715 HUMBOLDT AVENUE SOUTH, BLOOMINGTON, MN, 55431, USA (Type of address: Chief Executive Officer)
2020-07-08 2024-07-18 Address 9715 HUMBOLDT AVENUE SOUTH, BLOOMINGTON, MN, 55431, USA (Type of address: Chief Executive Officer)
2020-07-08 2024-07-18 Address 9715 HUMBOLDT AVENUE SOUTH, BLOOMINGTON, MN, 55431, USA (Type of address: Service of Process)
2019-10-31 2020-07-08 Address 5936 PILLSBURY AVENUE SOUTH, MINNEAPOLIS, MN, 55419, USA (Type of address: Chief Executive Officer)
2016-07-27 2020-07-08 Address 5936 PILLSBURY AVENUE SOUTH, MINNEAPOLIS, MN, 55419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718002162 2024-07-18 BIENNIAL STATEMENT 2024-07-18
220715000618 2022-07-15 BIENNIAL STATEMENT 2022-07-01
200708060589 2020-07-08 BIENNIAL STATEMENT 2020-07-01
191031060380 2019-10-31 BIENNIAL STATEMENT 2018-07-01
160727000939 2016-07-27 APPLICATION OF AUTHORITY 2016-07-27

Date of last update: 31 Jan 2025

Sources: New York Secretary of State