Search icon

TELVENT USA CORPORATION

Company Details

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

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LAWRENCE F YERMACK Chief Executive Officer 3206 TOWER OAKS BLVD, ROCKVILLE, MD, United States, 20852

History

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)

Filings

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