Name: | ITRON/METSCAN CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 1995 (30 years ago) |
Date of dissolution: | 21 Sep 1999 |
Entity Number: | 1955620 |
ZIP code: | 99216 |
County: | Livingston |
Place of Formation: | Washington |
Address: | 2818 N SULLIVAN RD, SPOKANE, WA, United States, 99216 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
PAUL A REDMOND | Chief Executive Officer | PO BOX 15288, SPOKANE, WA, United States, 99215 |
Start date | End date | Type | Value |
---|---|---|---|
1995-09-12 | 1999-08-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-09-12 | 1999-10-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991025000274 | 1999-10-25 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 1999-10-25 |
990921000182 | 1999-09-21 | CERTIFICATE OF TERMINATION | 1999-09-21 |
990824000310 | 1999-08-24 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 1999-08-24 |
971209002518 | 1997-12-09 | BIENNIAL STATEMENT | 1997-09-01 |
951006000576 | 1995-10-06 | CERTIFICATE OF AMENDMENT | 1995-10-06 |
950912000601 | 1995-09-12 | APPLICATION OF AUTHORITY | 1995-09-12 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State