SHAW NC COMPANY, INC.

Name: | SHAW NC COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 2002 (23 years ago) |
Date of dissolution: | 21 Jul 2023 |
Entity Number: | 2748116 |
ZIP code: | 77079 |
County: | New York |
Place of Formation: | North Carolina |
Address: | 915 n. elridge parkway, HOUSTON, TX, United States, 77079 |
Principal Address: | 4171 ESSEN LANE, ATTN: THERESA MEYERS, BATON ROUGE, LA, United States, 70809 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
CLARENCE L RAY, JR | Chief Executive Officer | 4171 ESSEN LANE, BATON ROUGE, LA, United States, 70809 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 915 n. elridge parkway, HOUSTON, TX, United States, 77079 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-07-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-07-20 | 2012-07-20 | Name | SHAW T&D COMPANY, INC. |
2012-04-18 | 2014-03-05 | Address | 4171 ESSEN LANE, ATTN: DONNA J COOPER, BATON ROUGE, LA, 70809, USA (Type of address: Principal Executive Office) |
2012-04-18 | 2023-07-22 | Address | 4171 ESSEN LANE, BATON ROUGE, LA, 70809, USA (Type of address: Chief Executive Officer) |
2012-04-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230722000925 | 2023-07-21 | SURRENDER OF AUTHORITY | 2023-07-21 |
SR-35004 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-35005 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140305006041 | 2014-03-05 | BIENNIAL STATEMENT | 2014-03-01 |
120720000102 | 2012-07-20 | CERTIFICATE OF AMENDMENT | 2012-07-20 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State