Search icon

IT ENVIRONMENTAL SERVICES, INC.

Branch

Company Details

Name: IT ENVIRONMENTAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1984 (41 years ago)
Date of dissolution: 27 Jun 2001
Branch of: IT ENVIRONMENTAL SERVICES, INC., Connecticut (Company Number 0033153)
Entity Number: 893710
ZIP code: 23662
County: Genesee
Place of Formation: Connecticut
Address: 538 WYTHE CREEK ROAD, SUITE H, POQUOSON, VA, United States, 23662

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RICHARD SVRLUGA Chief Executive Officer 31 MILK ST., BOSTON, MA, United States, 02109

DOS Process Agent

Name Role Address
ZENTOX CORPORATION DOS Process Agent 538 WYTHE CREEK ROAD, SUITE H, POQUOSON, VA, United States, 23662

History

Start date End date Type Value
1997-05-02 2000-05-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-03-20 1997-05-02 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-20 1997-05-02 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-04-30 2000-05-30 Address 23456 HAWTHORNE BOULEVARD, TORRANCE, CA, 90505, USA (Type of address: Principal Executive Office)
1993-04-30 2000-05-30 Address 23456 HAWTHORNE BOULEVARD, TORRANCE, CA, 90505, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1572640 2001-06-27 ANNULMENT OF AUTHORITY 2001-06-27
000530002793 2000-05-30 BIENNIAL STATEMENT 2000-02-01
970502000455 1997-05-02 CERTIFICATE OF CHANGE 1997-05-02
950320000135 1995-03-20 CERTIFICATE OF CHANGE 1995-03-20
940329002737 1994-03-29 BIENNIAL STATEMENT 1994-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State