Search icon

DRESSER INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DRESSER INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1958 (67 years ago)
Date of dissolution: 05 Mar 2004
Entity Number: 114303
ZIP code: 77020
County: New York
Place of Formation: Delaware
Address: 4100 CLINTON DRIVE, BLDG. 01, RM 631, HOUSTON, TX, United States, 77020
Principal Address: ATTN: CORP. LICENSING, 4100 CLINTON DRIVE, HOUSTON, TX, United States, 77020

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4100 CLINTON DRIVE, BLDG. 01, RM 631, HOUSTON, TX, United States, 77020

Chief Executive Officer

Name Role Address
ROBERT R HARL Chief Executive Officer 601 JEFFERSON AVE, HOUSTON, TX, United States, 00000

History

Start date End date Type Value
2001-01-29 2002-11-27 Address 3600 LINCOLN PLAZA, 500 N AKARD ST, DALLAS, TX, 75201, 3391, USA (Type of address: Chief Executive Officer)
2000-09-07 2004-03-05 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-12-15 2001-01-29 Address 3600 LINCOLN PLAZA, 500 N AKARD, DALLAS, TX, 75201, 3391, USA (Type of address: Chief Executive Officer)
1998-12-15 2002-11-27 Address ATTN ACCOUNTING DEPT, 4100 CLINTON DR, HOUSTON, TX, 77020, 6299, USA (Type of address: Principal Executive Office)
1997-03-31 2000-09-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
040305000007 2004-03-05 SURRENDER OF AUTHORITY 2004-03-05
021127002428 2002-11-27 BIENNIAL STATEMENT 2002-11-01
010129002323 2001-01-29 BIENNIAL STATEMENT 2000-11-01
000907000046 2000-09-07 CERTIFICATE OF CHANGE 2000-09-07
981215002183 1998-12-15 BIENNIAL STATEMENT 1998-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State