Search icon

TERMINAL TECHNOLOGIES, INC.

Company Details

Name: TERMINAL TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1993 (32 years ago)
Date of dissolution: 27 Feb 2007
Entity Number: 1696972
ZIP code: 77056
County: New York
Place of Formation: Texas
Address: 5151 SAN FELIPE, STE 1600, HOUSTON, TX, United States, 77056

DOS Process Agent

Name Role Address
PHILIP SERVICES CORPORATION DOS Process Agent 5151 SAN FELIPE, STE 1600, HOUSTON, TX, United States, 77056

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRUCE ROBERSON Chief Executive Officer 5151 SAN FELIPE, STE 1600, HOUSTON, TX, United States, 77056

History

Start date End date Type Value
2003-03-20 2005-04-20 Address 5151 SAN FELIPE, #1600, HOUSTON, TX, 77056, USA (Type of address: Service of Process)
2003-03-20 2005-04-20 Address 5151 SAN FELIPE, #1600, HOUSTON, TX, 77056, USA (Type of address: Principal Executive Office)
2003-03-20 2005-04-20 Address 5151 SAN FELIPE, #1600, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer)
1999-12-31 2003-03-20 Address 5151 SAN FELIPE, STE 1600, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer)
1999-12-31 2003-03-20 Address 100 KING ST WEST, HAMILTON ONTARIO, CAN (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070227000511 2007-02-27 CERTIFICATE OF TERMINATION 2007-02-27
050420002458 2005-04-20 BIENNIAL STATEMENT 2005-01-01
030320002145 2003-03-20 BIENNIAL STATEMENT 2003-01-01
991231002216 1999-12-31 BIENNIAL STATEMENT 1999-01-01
990923000059 1999-09-23 CERTIFICATE OF CHANGE 1999-09-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State