Search icon

PROCESS FACILITIES INC.

Company Details

Name: PROCESS FACILITIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1998 (27 years ago)
Date of dissolution: 11 Apr 2018
Entity Number: 2246265
ZIP code: 77062
County: New York
Place of Formation: Massachusetts
Address: 16055 SPACE CENTER BLVD STE 72, SUITE 725, HOUSTON, TX, United States, 77062
Principal Address: 100 HIGH STREET, BOSTON, MA, United States, 02110

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O PARSONS DOS Process Agent 16055 SPACE CENTER BLVD STE 72, SUITE 725, HOUSTON, TX, United States, 77062

Chief Executive Officer

Name Role Address
MICHAEL W. JOHNSON Chief Executive Officer 4925 INDEPENDENCE PKWY #120, TAMPA, FL, United States, 33634

History

Start date End date Type Value
2016-04-05 2018-04-05 Address 100 WEST WALNUT ST, PASADENAE, CA, 91249, USA (Type of address: Chief Executive Officer)
2012-06-14 2018-04-05 Address 16055 SPACE CENTER BLVD, SUITE 725, HOUSTON, TX, 77062, USA (Type of address: Service of Process)
2012-06-14 2016-04-05 Address 100 WEST WALNUT ST, PASADENAE, CA, 91249, USA (Type of address: Chief Executive Officer)
2008-06-03 2012-06-14 Address 4701 HEDGEMORE DR, CHARLOTTE, NC, 28209, USA (Type of address: Chief Executive Officer)
2004-05-05 2008-06-03 Address 150 FEDERAL ST, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180411000227 2018-04-11 CERTIFICATE OF TERMINATION 2018-04-11
180405006667 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160405006854 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140409006726 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120614002709 2012-06-14 BIENNIAL STATEMENT 2012-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State