Name: | ENVIROSTAR INNOVATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 2017 (8 years ago) |
Entity Number: | 5227415 |
ZIP code: | 10509 |
County: | Westchester |
Place of Formation: | New York |
Address: | 50 Fields Lane, Brewster, NY, United States, 10509 |
Shares Details
Shares issued 2500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY DINAPOLI | Agent | 50 fields lane, BREWSTER, NY, 10509 |
Name | Role | Address |
---|---|---|
GREGORY DINAPOLI | DOS Process Agent | 50 Fields Lane, Brewster, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
GREGORY DINAPOLI | Chief Executive Officer | 50 FIELDS LANE, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-29 | Address | 50 Fields Lane, Brewster, NY, 10509, USA (Type of address: Service of Process) |
2024-11-01 | 2024-11-29 | Address | 41 WOODFIELD ROAD, KATONAH, NY, 10536, USA (Type of address: Registered Agent) |
2024-11-01 | 2024-11-05 | Shares | Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0 |
2024-11-01 | 2024-11-29 | Address | 50 FIELDS LANE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2022-04-27 | 2024-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241129000688 | 2024-11-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-05 |
241101033513 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
180323000016 | 2018-03-23 | CERTIFICATE OF CHANGE (BY AGENT) | 2018-03-23 |
171101010030 | 2017-11-01 | CERTIFICATE OF INCORPORATION | 2017-11-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State