Name: | SHAW INFRASTRUCTURE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 2003 (21 years ago) |
Date of dissolution: | 23 Aug 2013 |
Entity Number: | 2943059 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Louisiana |
Principal Address: | 4171 ESSEN LN, ATTN DEBRA ROBERSON, BATON ROUGE, LA, United States, 70809 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GEORGE P BEVAN | Chief Executive Officer | 4171 ESSEN LN, BATON ROUGE, LA, United States, 70809 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-19 | 2009-10-30 | Address | 4171 ESSEN LANE, BATON ROUGE, LA, 70809, USA (Type of address: Chief Executive Officer) |
2008-02-19 | 2009-10-30 | Address | 4171 ESSEN LANE, BATON ROUGE, LA, 70809, USA (Type of address: Principal Executive Office) |
2005-11-08 | 2008-02-19 | Address | 4171 ESSEN LANE, BATON ROUGE, LA, 70809, USA (Type of address: Chief Executive Officer) |
2005-11-08 | 2008-02-19 | Address | 4171 ESSEN LANE, BATON ROUGE, LA, 70809, USA (Type of address: Principal Executive Office) |
2003-08-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-08-14 | 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 |
---|---|---|---|
SR-37670 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-37669 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130823000075 | 2013-08-23 | CERTIFICATE OF TERMINATION | 2013-08-23 |
110901002437 | 2011-09-01 | BIENNIAL STATEMENT | 2011-08-01 |
091030002039 | 2009-10-30 | BIENNIAL STATEMENT | 2009-08-01 |
080219002016 | 2008-02-19 | BIENNIAL STATEMENT | 2007-08-01 |
051108002914 | 2005-11-08 | BIENNIAL STATEMENT | 2005-08-01 |
030814000482 | 2003-08-14 | APPLICATION OF AUTHORITY | 2003-08-14 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State