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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 CENTURY HILL DRIVE, LATHAM, NY, United States, 12110 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL R NIGGLI | Chief Executive Officer | 101 ASH ST, SAN DIEGO, CA, United States, 92101 |
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) |
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