Search icon

CH2M HILL IDC FACILITIES SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEFFREY L MERVIN Chief Executive Officer 2020 SW 4TH AVENUE / 3RD FL, PORTLAND, OR, United States, 97201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91991 SOUTH JAMAICA STREET, ENGLEWOOD, CO, United States, 80112

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State