Search icon

HONEYWELL SES ENERGY SERVICES CORPORATION

Company Details

Name: HONEYWELL SES ENERGY SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1993 (32 years ago)
Date of dissolution: 30 Oct 2008
Entity Number: 1750579
ZIP code: 12110
County: Albany
Place of Formation: Texas
Address: 11 CENTURY HILL DRIVE, LATHAM, NY, United States, 12110
Principal Address: 101 ASH ST, HQ12B, SAN DIEGO, CA, United States, 92101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 CENTURY HILL DRIVE, LATHAM, NY, United States, 12110

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL R NIGGLI Chief Executive Officer 101 ASH ST, SAN DIEGO, CA, United States, 92101

History

Start date End date Type Value
2006-06-15 2008-10-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-06-15 2006-08-31 Name HONEYWELL ENERGY SERVICES COMPANY
2006-06-15 2008-10-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-10-26 2006-06-15 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-09-19 2006-06-15 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
081030000080 2008-10-30 SURRENDER OF AUTHORITY 2008-10-30
060831000453 2006-08-31 CERTIFICATE OF CORRECTION 2006-08-31
060615000470 2006-06-15 CERTIFICATE OF AMENDMENT 2006-06-15
051026002973 2005-10-26 BIENNIAL STATEMENT 2005-08-01
020919000573 2002-09-19 CERTIFICATE OF CHANGE 2002-09-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State