Search icon

FIELD WAREHOUSING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FIELD WAREHOUSING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1988 (37 years ago)
Date of dissolution: 02 May 2006
Entity Number: 1281096
ZIP code: 99354
County: Orange
Place of Formation: California
Address: 1901 GEORGE WASHINGTON WAY, RICHLAND, WA, United States, 99354
Principal Address: 1901 GEORGE WASHINGTON WAY, RICHLAND, WA, United States, 99352

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1901 GEORGE WASHINGTON WAY, RICHLAND, WA, United States, 99354

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GERALD A BOAS Chief Executive Officer PO BOX 626, SUN VALLEY, ID, United States, 83353

History

Start date End date Type Value
2000-07-12 2004-08-23 Address 150 A RED FOX LANE, KETCHUM, ID, 83340, USA (Type of address: Chief Executive Officer)
1998-08-17 2000-07-12 Address 425 N BIGWOOD DR, KETCHUM, ID, 83340, USA (Type of address: Chief Executive Officer)
1998-08-17 2006-05-02 Address 1901 GEORGE WASHINGTON WAY, RICHLAND, WA, 99352, USA (Type of address: Service of Process)
1993-08-18 1998-08-17 Address 3380 146TH PLACE SE, SUITE 400, BELLEVUE, WA, 98007, 6470, USA (Type of address: Chief Executive Officer)
1993-08-18 1998-08-17 Address 3380 146TH PLACE SE, SUITE 400, BELLEVUE, WA, 98007, 6470, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
060502000298 2006-05-02 SURRENDER OF AUTHORITY 2006-05-02
040823002366 2004-08-23 BIENNIAL STATEMENT 2004-07-01
030820000538 2003-08-20 CERTIFICATE OF CHANGE 2003-08-20
020625002724 2002-06-25 BIENNIAL STATEMENT 2002-07-01
000712002803 2000-07-12 BIENNIAL STATEMENT 2000-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State