Name: | MCDERMOTT INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 1991 (34 years ago) |
Date of dissolution: | 04 Dec 2001 |
Entity Number: | 1510957 |
ZIP code: | 70160 |
County: | Albany |
Place of Formation: | Delaware |
Address: | P.O. BOX 60035, NEW ORLEANS, LA, United States, 70160 |
Principal Address: | 1450 POYDRAS STREET, NEW ORLEANS, LA, United States, 70112 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRUCE WILKINSON | Chief Executive Officer | 1450 POYDRAS ST, NEW ORLEANS, CA, United States, 70112 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 60035, NEW ORLEANS, LA, United States, 70160 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-18 | 2001-12-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-18 | 2001-12-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-03-10 | 2001-03-08 | Address | 1450 POYDRAS STREET, NEW ORLEANS, LA, 70112, USA (Type of address: Chief Executive Officer) |
1997-02-27 | 1999-11-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-02-27 | 1999-03-10 | Address | PO BOX 60035, NEW ORLEANS, LA, 70160, USA (Type of address: Chief Executive Officer) |
1993-04-21 | 1997-02-27 | Address | P.O. BOX 60035, NEW ORLEANS, LA, 70160, USA (Type of address: Chief Executive Officer) |
1993-04-21 | 1994-03-10 | Address | 1010 COMMON STREET, NEW ORLEANS, LA, 70112, USA (Type of address: Principal Executive Office) |
1991-02-22 | 1997-02-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1991-02-22 | 1999-11-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011204000758 | 2001-12-04 | SURRENDER OF AUTHORITY | 2001-12-04 |
010308002477 | 2001-03-08 | BIENNIAL STATEMENT | 2001-02-01 |
991118000887 | 1999-11-18 | CERTIFICATE OF CHANGE | 1999-11-18 |
990310002492 | 1999-03-10 | BIENNIAL STATEMENT | 1999-02-01 |
970227002203 | 1997-02-27 | BIENNIAL STATEMENT | 1997-02-01 |
940310002243 | 1994-03-10 | BIENNIAL STATEMENT | 1994-02-01 |
930421002220 | 1993-04-21 | BIENNIAL STATEMENT | 1993-02-01 |
910222000210 | 1991-02-22 | APPLICATION OF AUTHORITY | 1991-02-22 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State