Search icon

FRAMATOME ANP DE&S, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRAMATOME ANP DE&S, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1991 (34 years ago)
Date of dissolution: 04 Feb 2003
Entity Number: 1545860
ZIP code: 10011
County: New York
Place of Formation: North Carolina
Principal Address: 400 S TRYON ST, WC21G, CHARLOTTE, NC, United States, 28201
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RONALD F GREEN Chief Executive Officer 400 S TRYON ST, WC21G, CHARLOTTE, NC, United States, 28201

History

Start date End date Type Value
1999-05-26 1999-09-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-02-04 1999-09-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-11-17 1999-05-26 Address 80 STATE ST, STE 6, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1997-11-17 1999-05-26 Address 400 SOUTH TRYON ST, CHARLOTTE, NC, 28285, USA (Type of address: Principal Executive Office)
1997-11-17 1999-05-26 Address 5400 WESTHEIMER COURT, HOUSTON, TX, 77056, 5310, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
030204000877 2003-02-04 CERTIFICATE OF TERMINATION 2003-02-04
021024000439 2002-10-24 CERTIFICATE OF AMENDMENT 2002-10-24
010523002186 2001-05-23 BIENNIAL STATEMENT 2001-05-01
990928000081 1999-09-28 CERTIFICATE OF CHANGE 1999-09-28
990526002469 1999-05-26 BIENNIAL STATEMENT 1999-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State