CH2M HILL IDC FACILITIES SERVICES, INC.

Name: | CH2M HILL IDC FACILITIES SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1999 (26 years ago) |
Date of dissolution: | 20 Jul 2018 |
Entity Number: | 2361443 |
ZIP code: | 80112 |
County: | New York |
Place of Formation: | Delaware |
Address: | 91991 SOUTH JAMAICA STREET, ENGLEWOOD, CO, United States, 80112 |
Principal Address: | 2020 SW 4TH AVE., 3RD FLR., PORTLAND, OR, United States, 97201 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEFFREY L MERVIN | Chief Executive Officer | 2020 SW 4TH AVENUE / 3RD FL, PORTLAND, OR, United States, 97201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 91991 SOUTH JAMAICA STREET, ENGLEWOOD, CO, United States, 80112 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-25 | 2015-03-02 | Address | ATTN: TAX, 9191 SOUTH JAMAICA STREET, ENGLEWOOD, CO, 80112, USA (Type of address: Principal Executive Office) |
2011-03-25 | 2018-07-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-02-26 | 2011-03-25 | Address | 2020 SW 4TH AVENUE, 3RD FLOOR, PORTLAND, OR, 97201, USA (Type of address: Chief Executive Officer) |
2009-02-26 | 2011-03-25 | Address | 9191 S JAMAICA STREET, ATTN: TAX, ENGLEWOOD, CO, 80112, USA (Type of address: Principal Executive Office) |
2007-03-09 | 2018-07-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180720000439 | 2018-07-20 | SURRENDER OF AUTHORITY | 2018-07-20 |
170302006630 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
150302006994 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130305006324 | 2013-03-05 | BIENNIAL STATEMENT | 2013-03-01 |
110325002394 | 2011-03-25 | BIENNIAL STATEMENT | 2011-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State