Name: | TELVENT USA CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 1998 (26 years ago) |
Date of dissolution: | 15 Jun 2012 |
Entity Number: | 2309845 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | ATTN: P MCGOWAN, 3206 TOWER OAKS BLVD, ROCKVILLE, MD, United States, 20852 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LAWRENCE F YERMACK | Chief Executive Officer | 3206 TOWER OAKS BLVD, ROCKVILLE, MD, United States, 20852 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-08 | 2011-01-06 | Name | TELVENT FARRADYNE INC. |
2001-09-13 | 2006-11-03 | Address | 3200 TOWER OAKS BLVD, ROCKVILLE, MD, 20852, USA (Type of address: Chief Executive Officer) |
2001-09-13 | 2007-06-22 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2001-09-13 | 2006-11-03 | Address | ATTN:K CURRAN, ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office) |
1999-10-19 | 2001-09-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-19 | 2007-06-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-10-26 | 1999-10-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-10-26 | 2006-08-08 | Name | PB FARRADYNE INC. |
1998-10-26 | 1999-10-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120615000278 | 2012-06-15 | CERTIFICATE OF TERMINATION | 2012-06-15 |
110106000262 | 2011-01-06 | CERTIFICATE OF AMENDMENT | 2011-01-06 |
081106002855 | 2008-11-06 | BIENNIAL STATEMENT | 2008-10-01 |
070622000699 | 2007-06-22 | CERTIFICATE OF CHANGE | 2007-06-22 |
061103002639 | 2006-11-03 | BIENNIAL STATEMENT | 2006-10-01 |
060808000803 | 2006-08-08 | CERTIFICATE OF AMENDMENT | 2006-08-08 |
041117002267 | 2004-11-17 | BIENNIAL STATEMENT | 2004-10-01 |
021018002585 | 2002-10-18 | BIENNIAL STATEMENT | 2002-10-01 |
010913002552 | 2001-09-13 | BIENNIAL STATEMENT | 2000-10-01 |
991019000098 | 1999-10-19 | CERTIFICATE OF CHANGE | 1999-10-19 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State