Name: | ENVIRON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 1983 (42 years ago) |
Date of dissolution: | 23 Mar 1988 |
Entity Number: | 820969 |
ZIP code: | 27405 |
County: | New York |
Place of Formation: | North Carolina |
Address: | ATTN: GLENN R. HANCOCK, 1112 NO. O'HENRY BLVD, GREENSBORO, NC, United States, 27405 |
Name | Role | Address |
---|---|---|
ENVIRON, INC. | DOS Process Agent | ATTN: GLENN R. HANCOCK, 1112 NO. O'HENRY BLVD, GREENSBORO, NC, United States, 27405 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1983-08-26 | 1988-03-23 | Address | GLENN R. HANCOCK, 1112 NO. O'HENRY BLVD., GREENSBORO, NC, 27405, USA (Type of address: Service of Process) |
1983-02-08 | 1988-03-23 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1983-02-08 | 1983-08-26 | Address | ATT:GLENN R. HANCOCK, 1106 N. O'HENRY BLVD., GREENSBORO, NC, 27405, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B617995-6 | 1988-03-23 | SURRENDER OF AUTHORITY | 1988-03-23 |
B014615-5 | 1983-08-26 | CERTIFICATE OF AMENDMENT | 1983-08-26 |
A948669-8 | 1983-02-08 | APPLICATION OF AUTHORITY | 1983-02-08 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State