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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TODD A MATHERNE | Chief Executive Officer | 3 GREENWAY PLAZA, STE 1900, HOUSTON, TX, United States, 77046 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 GREENWAY PLAZA, STE. 1900, HOUSTON, TX, United States, 77046 |
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) |
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