Name: | RAYTHEON-EBASCO OVERSEAS LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 2000 (24 years ago) |
Date of dissolution: | 25 Feb 2005 |
Entity Number: | 2583944 |
ZIP code: | 83712 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 720 PARK BLVD, BOISE, ID, United States, 83712 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 720 PARK BLVD, BOISE, ID, United States, 83712 |
Name | Role | Address |
---|---|---|
STEPHEN G HANKS | Chief Executive Officer | 720 PARK BLVD, BOISE, ID, United States, 83712 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-14 | 2005-02-25 | Address | 6TH FLOOR, 80 STATE STREET, NEW YORK, NY, 12207, USA (Type of address: Registered Agent) |
2000-12-14 | 2005-02-25 | Address | 6TH FLOOR, 80 STATE STREET, NEW YORK, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050225000280 | 2005-02-25 | SURRENDER OF AUTHORITY | 2005-02-25 |
040709000125 | 2004-07-09 | ERRONEOUS ENTRY | 2004-07-09 |
DP-1735490 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
021227002110 | 2002-12-27 | BIENNIAL STATEMENT | 2002-12-01 |
001214000326 | 2000-12-14 | APPLICATION OF AUTHORITY | 2000-12-14 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State