Search icon

KVAERNER HOLDINGS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KVAERNER HOLDINGS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1992 (33 years ago)
Date of dissolution: 04 Oct 2001
Entity Number: 1665205
ZIP code: 08807
County: New York
Place of Formation: Delaware
Address: 440 ROUTE 22 EAST PO BX 6884, BRIDGEWATER, NJ, United States, 08807
Principal Address: 440 ROUTE 22 EAST, BRIDGEWATER, NJ, United States, 08807

DOS Process Agent

Name Role Address
KVAERNER E&C DOS Process Agent 440 ROUTE 22 EAST PO BX 6884, BRIDGEWATER, NJ, United States, 08807

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GEORGE J. PIERSON Chief Executive Officer 440 ROUTE 22 EAST, BRIDGEWATER, NJ, United States, 08807

History

Start date End date Type Value
1999-11-08 2001-10-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-08 2001-10-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-10-06 2000-10-11 Address 150 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-09-30 1998-10-06 Address 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-09-30 2000-10-11 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
011004000150 2001-10-04 SURRENDER OF AUTHORITY 2001-10-04
001011002557 2000-10-11 BIENNIAL STATEMENT 2000-09-01
991108000908 1999-11-08 CERTIFICATE OF CHANGE 1999-11-08
981006002515 1998-10-06 BIENNIAL STATEMENT 1998-09-01
961024000056 1996-10-24 CERTIFICATE OF AMENDMENT 1996-10-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State