Entity Number 1050441
Status Inactive
NameENVIPCO LEASING, INC.
CountyAlbany
Date of registration 15 Jan 1986 (39 years ago) 15 Jan 1986
Date of dissolution 15 Sep 1994 15 Sep 1994
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Principal Address 11240 WAPLES MILL ROAD, SUITE 402, FAIRFAX, VA, United States, 22030
Principal Address ZIP code
Address 147 BARRETT ST., SCHENECTADY, NY, United States, 12305
Address ZIP code 12305
BRUCE H. DEWOOLFSON
Chief Executive Officer
11240 WAPLES MILL ROAD, SUITE 402, FAIRFAX, VA, United States, 22030
% RICHARD G. DELLA RATTA, ESQ.
DOS Process Agent
147 BARRETT ST., SCHENECTADY, NY, United States, 12305
1991-01-28
1992-05-07
Address
220 NOTT TERRACE, SCHENECTADY, NY, 12307, USA (Type of address: Service of Process)
1989-05-02
1991-01-28
Address
4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process)
1986-03-28
1989-05-02
Address
284 STATE ST, ALBANY, NY, 12210, USA (Type of address: Service of Process)
1986-01-15
1986-03-28
Address
COMPANY, 70 PINE ST., 14TH FL, NEW YORK, NY, 10270, USA (Type of address: Service of Process)
940915000477
1994-09-15
SURRENDER OF AUTHORITY
1994-09-15
930323002148
1993-03-23
BIENNIAL STATEMENT
1993-01-01
920507000333
1992-05-07
CERTIFICATE OF CHANGE
1992-05-07
910128000317
1991-01-28
CERTIFICATE OF CHANGE
1991-01-28
C005755-2
1989-05-02
CERTIFICATE OF AMENDMENT
1989-05-02
B339581-2
1986-03-28
CERTIFICATE OF AMENDMENT
1986-03-28
B310637-4
1986-01-15
APPLICATION OF AUTHORITY
1986-01-15
Date of last update: 03 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts