Name: | BSW INTERNATIONAL ENGINEERS, P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 1999 (26 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2383436 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Oklahoma |
Principal Address: | 1 W THIRD ST / SUITE 800, TULSA, OK, United States, 74103 |
Address: | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS INC | DOS Process Agent | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ARTHUR L SHELTON PE | Chief Executive Officer | ONE WEST THIRD SUITE 800, TULSA, OK, United States, 74103 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-01 | 2007-05-17 | Address | 1 W THIRD ST / SUITE 800, TULSA, OK, 74103, 3520, USA (Type of address: Chief Executive Officer) |
2001-05-24 | 2003-05-01 | Address | 1 WEST THIRD ST, STE 100, TULSA, OK, 74103, 3505, USA (Type of address: Principal Executive Office) |
2001-05-24 | 2003-05-01 | Address | 1 WEST THIRD ST, STE 100, TULSA, OK, 74103, 3505, USA (Type of address: Chief Executive Officer) |
1999-11-15 | 2004-06-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-15 | 2004-06-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-05-28 | 1999-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-05-28 | 1999-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1972098 | 2011-01-26 | ANNULMENT OF AUTHORITY | 2011-01-26 |
070517002537 | 2007-05-17 | BIENNIAL STATEMENT | 2007-05-01 |
050715002859 | 2005-07-15 | BIENNIAL STATEMENT | 2005-05-01 |
040601000773 | 2004-06-01 | CERTIFICATE OF CHANGE | 2004-06-01 |
030501002808 | 2003-05-01 | BIENNIAL STATEMENT | 2003-05-01 |
010524002722 | 2001-05-24 | BIENNIAL STATEMENT | 2001-05-01 |
991115000385 | 1999-11-15 | CERTIFICATE OF CHANGE | 1999-11-15 |
990528000208 | 1999-05-28 | APPLICATION OF AUTHORITY | 1999-05-28 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State