Name: | ABB CONTROL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1989 (36 years ago) |
Date of dissolution: | 10 Feb 2000 |
Entity Number: | 1344645 |
ZIP code: | 76302 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 1206 HATTON RD, WICHITA FALLS, TX, United States, 76302 |
Principal Address: | 1206 HATTON ROAD, WICHITA FALLS, TX, United States, 76302 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1206 HATTON RD, WICHITA FALLS, TX, United States, 76302 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN TROSTHEIM | Chief Executive Officer | 650 ACKERMAN ROAD, COLUMBUS, OH, United States, 43202 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-20 | 2000-02-10 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-04-30 | 1999-04-20 | Address | 650 ACKERMAN RD, COLUMBUS, OH, 43202, USA (Type of address: Chief Executive Officer) |
1997-04-30 | 1999-04-20 | Address | 1206 HATTON RD, WICHITA FALLS, TX, 76302, USA (Type of address: Principal Executive Office) |
1997-04-30 | 1999-04-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-07-19 | 1997-04-30 | Address | 1206 HATTON ROAD, WICHITA FALLS, TX, 76302, USA (Type of address: Principal Executive Office) |
1993-07-19 | 1997-04-30 | Address | 201 HICKMAN DRIVE, SANFORD, FL, 32771, USA (Type of address: Chief Executive Officer) |
1989-04-17 | 1997-04-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000210000325 | 2000-02-10 | SURRENDER OF AUTHORITY | 2000-02-10 |
990420002390 | 1999-04-20 | BIENNIAL STATEMENT | 1999-04-01 |
970430002329 | 1997-04-30 | BIENNIAL STATEMENT | 1997-04-01 |
930719002437 | 1993-07-19 | BIENNIAL STATEMENT | 1993-04-01 |
B766972-5 | 1989-04-17 | APPLICATION OF AUTHORITY | 1989-04-17 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State