FRAMATOME ANP DE&S, INC.

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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RONALD F GREEN | Chief Executive Officer | 400 S TRYON ST, WC21G, CHARLOTTE, NC, United States, 28201 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State