Name: | KVAERNER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Sep 1994 (31 years ago) |
Date of dissolution: | 27 Sep 2004 |
Entity Number: | 1849787 |
ZIP code: | 77036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 7909 PARKWOOD CIRCLE DRIVE, HOUSTON, TX, United States, 77036 |
Principal Address: | 440 RTE 22 E, BRIDGEWATER, NJ, United States, 08807 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7909 PARKWOOD CIRCLE DRIVE, HOUSTON, TX, United States, 77036 |
Name | Role | Address |
---|---|---|
GEORGE J PIERSON | Chief Executive Officer | 440 RTE 22 E, BRIDGEWATER, NJ, United States, 08807 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-21 | 2004-09-27 | Address | 111 8TH AVE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-04-24 | 2002-08-21 | Address | 440 RTE 22 E, BRIDGEWATER, NJ, 08807, 0884, USA (Type of address: Chief Executive Officer) |
2001-04-24 | 2002-08-21 | Address | 440 RTE 22 E, BRIDGEWATER, NJ, 08807, 0884, USA (Type of address: Principal Executive Office) |
2001-04-24 | 2002-08-21 | Address | 440 RTE 22 E, BRIDGEWATER, NJ, 08807, 0884, USA (Type of address: Service of Process) |
2001-03-26 | 2004-09-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040927000070 | 2004-09-27 | SURRENDER OF AUTHORITY | 2004-09-27 |
020821002384 | 2002-08-21 | BIENNIAL STATEMENT | 2002-09-01 |
010424002734 | 2001-04-24 | BIENNIAL STATEMENT | 2000-09-01 |
010326000622 | 2001-03-26 | CERTIFICATE OF CHANGE | 2001-03-26 |
980918002214 | 1998-09-18 | BIENNIAL STATEMENT | 1998-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State