Name: | WEIR VALVES & CONTROLS USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1996 (29 years ago) |
Date of dissolution: | 20 Aug 2021 |
Entity Number: | 2032613 |
ZIP code: | 76102 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 777 main street, suite 2050, FORT WORTH, United States, 76102 |
Principal Address: | 777 MAIN, SUITE 2050, FORT WORTH, TX, United States, 76102 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
WEIR VALVES & CONTROLS USA INC. | DOS Process Agent | 777 main street, suite 2050, FORT WORTH, United States, 76102 |
Name | Role | Address |
---|---|---|
JEREMY BURROUGHS | Chief Executive Officer | 777 MAIN, SUITE 2050, FORT WORTH, TX, United States, 76102 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-18 | 2021-08-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-05-18 | 2021-08-20 | Address | 777 MAIN, SUITE 2050, FORT WORTH, TX, 76102, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2020-05-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-25 | 2020-05-18 | Address | 29 OLD RIGHT ROAD, IPSWICH, MA, 01938, USA (Type of address: Chief Executive Officer) |
2012-04-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210820000127 | 2021-08-19 | SURRENDER OF AUTHORITY | 2021-08-19 |
200518060198 | 2020-05-18 | BIENNIAL STATEMENT | 2020-05-01 |
SR-24084 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-24083 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180525002016 | 2018-05-25 | BIENNIAL STATEMENT | 2018-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State