Name: | ABB ZENITH CONTROLS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 2000 (25 years ago) |
Date of dissolution: | 20 Jul 2020 |
Entity Number: | 2478287 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 305 GREGSON DRIVE, CARY, NC, United States, 27511 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ABB ZENITH CONTROLS INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THOMAS DUFFY | Chief Executive Officer | 18 WEST 140 BUTTERFIELD RD., ONE LINCOLN CENTER, OAKBROOK TERRACE, IL, United States, 60181 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-02-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-02-01 | 2020-02-04 | Address | 18W 140 BUTTERFIELD ROAD, OAKBROOK TERRACE, IL, 60181, 4260, USA (Type of address: Chief Executive Officer) |
2016-02-01 | 2020-02-04 | Address | 601 SHILOH ROAD, PLANO, TX, 75074, 7210, USA (Type of address: Principal Executive Office) |
2014-03-07 | 2016-02-01 | Address | ONE LINCOLN CENTRE, OAKBROOK TERRACE, IL, 60181, 4260, USA (Type of address: Chief Executive Officer) |
2012-03-30 | 2014-03-07 | Address | 4200 WILDWOOD PKWY, ATLANTA, GA, 30339, 8402, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200720000306 | 2020-07-20 | CERTIFICATE OF TERMINATION | 2020-07-20 |
200204060237 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
190620000044 | 2019-06-20 | CERTIFICATE OF AMENDMENT | 2019-06-20 |
SR-30753 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-30754 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State