Search icon

ABB ZENITH CONTROLS INC.

Company Details

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

DOS Process Agent

Name Role Address
ABB ZENITH CONTROLS INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
THOMAS DUFFY Chief Executive Officer 18 WEST 140 BUTTERFIELD RD., ONE LINCOLN CENTER, OAKBROOK TERRACE, IL, United States, 60181

History

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)

Filings

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