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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
W CHRISTOPHER CHISHOLM | Chief Executive Officer | 14950 HEATHROW FOREST PKWY, HOUSTON, TX, United States, 77032 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 TECHNOLOGY DRIVE, LOWELL, MA, United States, 01851 |
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 | 30 HARVARD MILL SQUARE, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer) |
1999-03-09 | 2001-03-08 | Address | 14950 HEATHROW FOREST PARKWAY, SUITE 200, HOUSTON, TX, 77032, USA (Type of address: Principal Executive Office) |
1997-04-28 | 1999-10-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State