Search icon

CHATTANOOGA BOILER & TANK COMPANY

Company Details

Name: CHATTANOOGA BOILER & TANK COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1969 (56 years ago)
Date of dissolution: 17 Jul 1989
Entity Number: 274042
ZIP code: 24203
County: New York
Place of Formation: Tennessee
Address: 300 PIEDMONT AVE, PO BOX 471, BRISTOL, VA, United States, 24203

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 PIEDMONT AVE, PO BOX 471, BRISTOL, VA, United States, 24203

History

Start date End date Type Value
1987-02-23 1989-07-17 Address CORPORATION SYSTEM, INC., 1 GULF + WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-02-23 1989-07-17 Address SYSTEM, INC., 1 GULF + WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1984-12-13 1987-02-23 Address SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1984-12-13 1987-02-23 Address CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1980-07-02 1984-12-13 Address 521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Registered Agent)
1980-07-02 1984-12-13 Address 521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1976-12-13 1980-07-02 Address 521 FIFTH AVE., NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1976-12-13 1980-07-02 Address 521 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1969-03-18 1976-12-13 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1969-03-18 1976-12-13 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
C281881-2 1999-12-02 ASSUMED NAME CORP INITIAL FILING 1999-12-02
C033678-3 1989-07-17 SURRENDER OF AUTHORITY 1989-07-17
B460427-2 1987-02-23 CERTIFICATE OF AMENDMENT 1987-02-23
B171779-2 1984-12-13 CERTIFICATE OF AMENDMENT 1984-12-13
A680567-2 1980-07-02 CERTIFICATE OF AMENDMENT 1980-07-02
A362456-2 1976-12-13 CERTIFICATE OF AMENDMENT 1976-12-13
743956-4 1969-03-18 APPLICATION OF AUTHORITY 1969-03-18

Date of last update: 25 Jan 2025

Sources: New York Secretary of State