FERGUSON ENTERPRISES, INC.

Name: | FERGUSON ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 1992 (33 years ago) |
Date of dissolution: | 10 Apr 2019 |
Entity Number: | 1613490 |
ZIP code: | 23602 |
County: | Monroe |
Place of Formation: | Virginia |
Address: | ATTENTION: GENERAL COUNSEL, 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, United States, 23602 |
Principal Address: | 12500 JEFFERSON AVE, NEWPORT NEWS, VA, United States, 23602 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTENTION: GENERAL COUNSEL, 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, United States, 23602 |
Name | Role | Address |
---|---|---|
KEVIN M. MURPHY | Chief Executive Officer | 12500 JEFFERSON AVE, NEWPORT NEWS, VA, United States, 23602 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-28 | 2019-02-19 | Address | ATTN GENERAL COUNSEL, 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, 23602, USA (Type of address: Service of Process) |
2018-12-12 | 2018-12-28 | Address | ATTENTION: GENERAL COUNSEL, 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, 23602, USA (Type of address: Service of Process) |
2017-04-18 | 2018-12-12 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2016-02-01 | 2017-04-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-12-22 | 2016-02-01 | Address | ATTN: CHIEF LEGAL COUNSEL, 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, 23602, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190410000427 | 2019-04-10 | CERTIFICATE OF TERMINATION | 2019-04-10 |
190219001320 | 2019-02-19 | CERTIFICATE OF MERGER | 2019-02-25 |
181228000345 | 2018-12-28 | CERTIFICATE OF MERGER | 2018-12-28 |
181212000379 | 2018-12-12 | CERTIFICATE OF MERGER | 2018-12-12 |
180201007171 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State