Search icon

ABB CONTROL INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1206 HATTON RD, WICHITA FALLS, TX, United States, 76302

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN TROSTHEIM Chief Executive Officer 650 ACKERMAN ROAD, COLUMBUS, OH, United States, 43202

History

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)

Filings

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