Name: | AWS REMEDIATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1995 (30 years ago) |
Date of dissolution: | 22 Nov 2004 |
Entity Number: | 1892582 |
ZIP code: | 44484 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | ONE AMERICAN WAY, WARREN, OH, United States, 44484 |
Principal Address: | 1 TRIANGLE DRIVE, EXPORT, PA, United States, 15632 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE AMERICAN WAY, WARREN, OH, United States, 44484 |
Name | Role | Address |
---|---|---|
GEORGE P ELLIS, CEO | Chief Executive Officer | 1 TRIANGLE DRIVE, EXPORT, PA, United States, 15632 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-09 | 2004-11-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-05-09 | 2004-11-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1997-03-27 | 2002-05-09 | Address | 1 TRIANGLE DRIVE, EXPORT, PA, 15632, USA (Type of address: Service of Process) |
1995-02-07 | 2002-05-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-02-07 | 1997-03-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041122000363 | 2004-11-22 | SURRENDER OF AUTHORITY | 2004-11-22 |
020509000397 | 2002-05-09 | CERTIFICATE OF CHANGE | 2002-05-09 |
970327002345 | 1997-03-27 | BIENNIAL STATEMENT | 1997-02-01 |
950207000559 | 1995-02-07 | APPLICATION OF AUTHORITY | 1995-02-07 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State