Search icon

ENVIPCO LEASING, INC.

Print

Details

Entity Number 1050441

Status Inactive

NameENVIPCO LEASING, INC.

CountyAlbany

Date of registration 15 Jan 1986 (39 years ago)

Date of dissolution 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

Chief Executive Officer

Name Role Address

BRUCE H. DEWOOLFSON

Chief Executive Officer

11240 WAPLES MILL ROAD, SUITE 402, FAIRFAX, VA, United States, 22030

DOS Process Agent

Name Role Address

% RICHARD G. DELLA RATTA, ESQ.

DOS Process Agent

147 BARRETT ST., SCHENECTADY, NY, United States, 12305

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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