Name: | GROUNDWATER TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1985 (40 years ago) |
Date of dissolution: | 19 Feb 2004 |
Entity Number: | 1026123 |
ZIP code: | 15146 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 2790 MOSSIDE BLVD.,, C/O TAX DEPT., MONROEVILLE, PA, United States, 15146 |
Principal Address: | 2790 MOSSIDE BLVD., MONROEVILLE, PA, United States, 15146 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2790 MOSSIDE BLVD.,, C/O TAX DEPT., MONROEVILLE, PA, United States, 15146 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HARRY J SOOSE, JR. | Chief Executive Officer | 2790 MOSSIDE BLVD., MONROEVILLE, PA, United States, 15146 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-10 | 2004-02-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-10 | 2004-02-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-09 | 2003-09-10 | Address | 1401 K STREET NW, SUITE 801, WASHINGTON, DC, 20005, USA (Type of address: Chief Executive Officer) |
1999-11-09 | 2003-09-10 | Address | 2790 MOSSIDE BLVD, MONROEVILLE, PA, 15146, USA (Type of address: Principal Executive Office) |
1999-11-09 | 1999-11-10 | Address | 440 9TH AVE, 5TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040219000063 | 2004-02-19 | SURRENDER OF AUTHORITY | 2004-02-19 |
030910002623 | 2003-09-10 | BIENNIAL STATEMENT | 2003-09-01 |
010830002136 | 2001-08-30 | BIENNIAL STATEMENT | 2001-09-01 |
991110000460 | 1999-11-10 | CERTIFICATE OF CHANGE | 1999-11-10 |
991109002232 | 1999-11-09 | BIENNIAL STATEMENT | 1999-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State