ENVIRONMENTAL RISK MANAGERS, INC.

Name: | ENVIRONMENTAL RISK MANAGERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 2018 (7 years ago) |
Entity Number: | 5354203 |
ZIP code: | 49348 |
County: | Albany |
Place of Formation: | Michigan |
Address: | 4668 Division Street, WAYLAND, MI, United States, 49348 |
Name | Role | Address |
---|---|---|
ENVIRONMENTAL RISK MANAGERS, INC. | DOS Process Agent | 4668 Division Street, WAYLAND, MI, United States, 49348 |
Name | Role | Address |
---|---|---|
CHRISTOPHER BUNBURY | Chief Executive Officer | 4668 DIVISION STREET, WAYLAND, MI, United States, 49348 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 4668 DIVISION ST, WAYLAND, MI, 49348, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2024-06-04 | Address | 4668 DIVISION STREET, WAYLAND, MI, 49348, USA (Type of address: Chief Executive Officer) |
2022-11-19 | 2024-06-04 | Address | 4668 DIVISION ST, WAYLAND, MI, 49348, USA (Type of address: Service of Process) |
2022-11-19 | 2022-11-19 | Address | 4668 DIVISION ST, WAYLAND, MI, 49348, USA (Type of address: Chief Executive Officer) |
2022-11-19 | 2024-06-04 | Address | 4668 DIVISION ST, WAYLAND, MI, 49348, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604000042 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220601001441 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
221119000557 | 2022-03-23 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2022-03-23 |
200609060807 | 2020-06-09 | BIENNIAL STATEMENT | 2020-06-01 |
181218000157 | 2018-12-18 | CERTIFICATE OF CHANGE (BY AGENT) | 2018-12-18 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State