Search icon

ENCOMPASS ELECTRICAL TECHNOLOGIES-MIDWEST, INC.

Company Details

Name: ENCOMPASS ELECTRICAL TECHNOLOGIES-MIDWEST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1998 (27 years ago)
Date of dissolution: 10 Jun 2004
Entity Number: 2244350
ZIP code: 77046
County: New York
Place of Formation: Wisconsin
Address: 3 GREENWAY PLAZA, STE. 1900, HOUSTON, TX, United States, 77046
Principal Address: 3 GREENWAY PLAZA, STE 1900, HOUSTON, TX, United States, 77046

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TODD A MATHERNE Chief Executive Officer 3 GREENWAY PLAZA, STE 1900, HOUSTON, TX, United States, 77046

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 GREENWAY PLAZA, STE. 1900, HOUSTON, TX, United States, 77046

History

Start date End date Type Value
2004-04-07 2004-06-10 Address 3 GREENWAY PLAZA, STE 1900, HOUSTON, TX, 77046, USA (Type of address: Service of Process)
2002-03-18 2004-04-07 Address 2662 AMERICAN DR, APPLETON, WI, 54915, USA (Type of address: Principal Executive Office)
2002-03-18 2004-04-07 Address 2662 AMERICAN DR, APPLETON, WI, 54915, USA (Type of address: Chief Executive Officer)
2001-02-05 2004-04-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-02-05 2004-06-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
040610000190 2004-06-10 SURRENDER OF AUTHORITY 2004-06-10
040407002571 2004-04-07 BIENNIAL STATEMENT 2004-03-01
020318002684 2002-03-18 BIENNIAL STATEMENT 2002-03-01
011018000208 2001-10-18 CERTIFICATE OF AMENDMENT 2001-10-18
010205000199 2001-02-05 CERTIFICATE OF CHANGE 2001-02-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State