Name: | ENVIRONMENTAL DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 2018 (7 years ago) |
Branch of: | ENVIRONMENTAL DESIGNS, INC., Connecticut (Company Number 0248773) |
Entity Number: | 5319277 |
ZIP code: | 06489 |
County: | Albany |
Place of Formation: | Connecticut |
Address: | 2070 WEST ST, SOUTHINGTON, CT, United States, 06489 |
Name | Role | Address |
---|---|---|
SCOT LEAVITT | Chief Executive Officer | 2070 WEST ST, SOUTHINGTON, CT, United States, 06489 |
Name | Role | Address |
---|---|---|
ENVIRONMENTAL DESIGNS, INC. | DOS Process Agent | 2070 WEST ST, SOUTHINGTON, CT, United States, 06489 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 2070 WEST ST, SOUTHINGTON, CT, 06489, USA (Type of address: Chief Executive Officer) |
2020-04-17 | 2024-04-01 | Address | 2070 WEST ST, SOUTHINGTON, CT, 06489, USA (Type of address: Chief Executive Officer) |
2020-04-17 | 2024-04-01 | Address | 2070 WEST ST, SOUTHINGTON, CT, 06489, USA (Type of address: Service of Process) |
2018-04-09 | 2020-04-17 | Address | 2070 WEST STREET, SOUTHINGTON, CT, 06489, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401040241 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220407001175 | 2022-04-07 | BIENNIAL STATEMENT | 2022-04-01 |
200417060246 | 2020-04-17 | BIENNIAL STATEMENT | 2020-04-01 |
180409000242 | 2018-04-09 | APPLICATION OF AUTHORITY | 2018-04-09 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State