Search icon

SHAW INFRASTRUCTURE, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GEORGE P BEVAN Chief Executive Officer 4171 ESSEN LN, BATON ROUGE, LA, United States, 70809

History

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)

Filings

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