STONE & WEBSTER (LOUISIANA)

Name: | STONE & WEBSTER (LOUISIANA) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 2001 (24 years ago) |
Date of dissolution: | 14 May 2020 |
Entity Number: | 2598796 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Louisiana |
Foreign Legal Name: | STONE & WEBSTER, INC. |
Fictitious Name: | STONE & WEBSTER (LOUISIANA) |
Principal Address: | ATTN: CHRIS STILES, 1000 WESTINGHOUSE DRIVE, CRANBERRY TOWNSHIP, PA, United States, 16066 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID C DURHAM | Chief Executive Officer | 1000 WESTINGHOUSE DRIVE, CRANBERRY TOWNSHIP, PA, United States, 16066 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-04 | 2018-09-04 | Name | STONE & WEBSTER, INC. |
2016-02-04 | 2018-09-04 | Name | WECTEC GLOBAL PROJECT SERVICES INC. |
2015-01-02 | 2017-01-09 | Address | ATTN: SELENA WESTBROOK, 4171 ESSEN LANE, BATON ROUGE, LA, 70809, USA (Type of address: Principal Executive Office) |
2015-01-02 | 2017-01-09 | Address | 4171 ESSEN LANE, BATON ROUGE, LA, 70809, USA (Type of address: Chief Executive Officer) |
2015-01-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200514000441 | 2020-05-14 | CERTIFICATE OF TERMINATION | 2020-05-14 |
SR-32720 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-32719 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190108060145 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
180904000177 | 2018-09-04 | CERTIFICATE OF AMENDMENT | 2018-09-04 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State