Name: | THOMAS HOWELL KIEWIT (USA) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1990 (34 years ago) |
Date of dissolution: | 24 Dec 1997 |
Entity Number: | 1498513 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | SEVENTEEN STATE STREET, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOHN V. KAVANAGH | Chief Executive Officer | SEVENTEEN STATE STREET, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-20 | 1993-11-03 | Address | 2220 E. ALOSTA AVE., SUITE 225, GLENDORA, CA, 91740, USA (Type of address: Service of Process) |
1990-12-31 | 1993-11-03 | Address | LORD DAY & LORD, BARRETT SMITH, 1675 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1990-12-31 | 1993-01-20 | Address | LORD DAY & LORD, BARRETT SMITH, 1675 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1359750 | 1997-12-24 | ANNULMENT OF AUTHORITY | 1997-12-24 |
931103000237 | 1993-11-03 | CERTIFICATE OF CHANGE | 1993-11-03 |
930120002994 | 1993-01-20 | BIENNIAL STATEMENT | 1992-12-01 |
901231000400 | 1990-12-31 | APPLICATION OF AUTHORITY | 1990-12-31 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State