Name: | SNC-LAVALIN AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1991 (34 years ago) |
Date of dissolution: | 04 Oct 2022 |
Branch of: | SNC-LAVALIN AMERICA, INC., Colorado (Company Number 19871310264) |
Entity Number: | 1518156 |
ZIP code: | 33607 |
County: | New York |
Place of Formation: | Colorado |
Address: | 4030 W BOY SCOUT BLVD, SUITE 700, TAMPA, FL, United States, 33607 |
Principal Address: | 6585 PENN AVE, PITTSBURGH, PA, United States, 15206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4030 W BOY SCOUT BLVD, SUITE 700, TAMPA, FL, United States, 33607 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
ROBERT C. GRIER | Chief Executive Officer | 6585 PENN AVENUE, PITTSBURGH, PA, United States, 15206 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-05 | 2022-10-05 | Address | 6585 PENN AVENUE, PITTSBURGH, PA, 15206, USA (Type of address: Chief Executive Officer) |
2018-10-31 | 2022-10-05 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2018-10-31 | 2022-10-05 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2018-10-17 | 2018-10-31 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2015-03-09 | 2022-10-05 | Address | 6585 PENN AVENUE, PITTSBURGH, PA, 15206, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221005001966 | 2022-10-04 | SURRENDER OF AUTHORITY | 2022-10-04 |
210803002712 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
190325060067 | 2019-03-25 | BIENNIAL STATEMENT | 2019-03-01 |
181031000061 | 2018-10-31 | CERTIFICATE OF CHANGE | 2018-10-31 |
181017006333 | 2018-10-17 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State