ABB TURBINE, INC.
Headquarter
Name: | ABB TURBINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1961 (64 years ago) |
Date of dissolution: | 30 Dec 1999 |
Entity Number: | 143655 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | ATTN: LEGAL DEPARTMENT, 1460 LIVINGSTON AVE, NORTH BRUNSWICK, NJ, United States, 08902 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MR. HARVEY PADEWER | Chief Executive Officer | 1460 LIVINGSTON AVE, NORTH BRUNSWICK, NJ, United States, 08902 |
Start date | End date | Type | Value |
---|---|---|---|
1990-11-07 | 1999-09-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1990-11-07 | 1999-09-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1984-03-01 | 1988-06-30 | Name | ASEA STAL INC. |
1983-06-13 | 1990-11-07 | Address | 525 EXECUTIVE BLVD., ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
1983-06-13 | 1984-03-01 | Name | ASEA STAL-LAVAL INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991230000834 | 1999-12-30 | CERTIFICATE OF MERGER | 1999-12-30 |
990913000760 | 1999-09-13 | CERTIFICATE OF CHANGE | 1999-09-13 |
940323002344 | 1994-03-23 | BIENNIAL STATEMENT | 1993-12-01 |
930304002871 | 1993-03-04 | BIENNIAL STATEMENT | 1992-12-01 |
C172103-2 | 1990-12-06 | ASSUMED NAME CORP INITIAL FILING | 1990-12-06 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State