Search icon

BSW INTERNATIONAL ENGINEERS, P.C.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC Agent 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ARTHUR L SHELTON PE Chief Executive Officer ONE WEST THIRD SUITE 800, TULSA, OK, United States, 74103

History

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)

Filings

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