Search icon

METCALF & EDDY SERVICES, INC.

Company Details

Name: METCALF & EDDY SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1973 (52 years ago)
Date of dissolution: 30 Jan 2003
Entity Number: 252184
ZIP code: 01851
County: New York
Place of Formation: Delaware
Address: 75 TECHNOLOGY DRIVE, LOWELL, MA, United States, 01851
Principal Address: 40-004 COOK ST, PALM DESERT, CA, United States, 92211

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
W CHRISTOPHER CHISHOLM Chief Executive Officer 14950 HEATHROW FOREST PKWY, HOUSTON, TX, United States, 77032

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 TECHNOLOGY DRIVE, LOWELL, MA, United States, 01851

History

Start date End date Type Value
1999-10-29 2003-01-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-29 2003-01-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-03-09 2001-03-08 Address 14950 HEATHROW FOREST PARKWAY, SUITE 200, HOUSTON, TX, 77032, USA (Type of address: Principal Executive Office)
1999-03-09 2001-03-08 Address 30 HARVARD MILL SQUARE, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer)
1997-04-28 1999-10-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-04-28 1999-10-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-04-11 1997-04-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-11 1997-04-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-04 1999-03-09 Address 14950 HEATHROW FOREST PKWY, SUITE 200, HOUSTON, TX, 77032, 3842, USA (Type of address: Chief Executive Officer)
1995-08-22 1997-04-11 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
030130000418 2003-01-30 SURRENDER OF AUTHORITY 2003-01-30
010308002586 2001-03-08 BIENNIAL STATEMENT 2001-01-01
C294793-2 2000-10-23 ASSUMED NAME CORP INITIAL FILING 2000-10-23
991029000999 1999-10-29 CERTIFICATE OF CHANGE 1999-10-29
990309002582 1999-03-09 BIENNIAL STATEMENT 1999-01-01
970428000607 1997-04-28 CERTIFICATE OF CHANGE 1997-04-28
970411000839 1997-04-11 CERTIFICATE OF CHANGE 1997-04-11
970404002255 1997-04-04 BIENNIAL STATEMENT 1997-01-01
950822000297 1995-08-22 CERTIFICATE OF CHANGE 1995-08-22
940125002914 1994-01-25 BIENNIAL STATEMENT 1994-01-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State