PROCESS BUILDERS

Name: | PROCESS BUILDERS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 1993 (32 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1757926 |
ZIP code: | 71106 |
County: | Schuyler |
Place of Formation: | Louisiana |
Foreign Legal Name: | BERG, INC. |
Fictitious Name: | PROCESS BUILDERS |
Address: | 531 WEST 61ST ST, SHREVEPORT, LA, United States, 71106 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 531 WEST 61ST ST, SHREVEPORT, LA, United States, 71106 |
Name | Role | Address |
---|---|---|
ROBERT B HAMM | Chief Executive Officer | 531 WEST 61ST ST, SHREVEPORT, LA, United States, 71106 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-20 | 1999-12-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1993-09-20 | 1995-10-04 | Address | 531 W. 61ST ST., SHREVEPORT, LA, 71106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1623855 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
991203000983 | 1999-12-03 | CERTIFICATE OF CHANGE | 1999-12-03 |
970912002293 | 1997-09-12 | BIENNIAL STATEMENT | 1997-09-01 |
951004002270 | 1995-10-04 | BIENNIAL STATEMENT | 1995-09-01 |
930920000282 | 1993-09-20 | APPLICATION OF AUTHORITY | 1993-09-20 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State