Name: | STONE & WEBSTER OPERATING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1992 (33 years ago) |
Entity Number: | 1599967 |
ZIP code: | 02109 |
County: | New York |
Place of Formation: | Delaware |
Address: | 45 MILK ST, BOSTON, MA, United States, 02109 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JAMES P CARROLL | Chief Executive Officer | 45 MILK ST, BOSTON, MA, United States, 02109 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-17 | 2002-10-03 | Address | 245 SUMMER STREET, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer) |
2000-02-17 | 2002-10-03 | Address | 245 SUMMER STREET, BOSTON, MA, 02210, USA (Type of address: Principal Executive Office) |
2000-02-17 | 2008-10-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-24 | 2000-02-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-01-23 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081022000139 | 2008-10-22 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2008-10-22 |
040109003200 | 2004-01-09 | BIENNIAL STATEMENT | 2004-01-01 |
021003002442 | 2002-10-03 | BIENNIAL STATEMENT | 2002-01-01 |
000217002931 | 2000-02-17 | BIENNIAL STATEMENT | 2000-01-01 |
990924001151 | 1999-09-24 | CERTIFICATE OF CHANGE | 1999-09-24 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State