Name: | MAXXUS WELL CONTROL OF ILLINOIS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 2004 (21 years ago) |
Date of dissolution: | 26 Oct 2011 |
Branch of: | MAXXUS WELL CONTROL OF ILLINOIS, INC., Illinois (Company Number CORP_62568763) |
Entity Number: | 3104078 |
ZIP code: | 62411 |
County: | New York |
Place of Formation: | Illinois |
Address: | P.O. BOX 274, ALTAMONT, IL, United States, 62411 |
Principal Address: | US RTE 40, EAST CUMBERLAND RD, ST ELMO, IL, United States, 62458 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 274, ALTAMONT, IL, United States, 62411 |
Name | Role | Address |
---|---|---|
JEFFREY K MUCHOW | Chief Executive Officer | 13517 N 100TH ST, ALTAMONT, IL, United States, 62411 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-16 | 2008-08-29 | Address | PO BOX 274, 13517 N 100TH ST, ALTAMONT, IL, 62411, USA (Type of address: Principal Executive Office) |
2004-09-20 | 2011-10-26 | Address | P O BOX 274, ALTAMONT, IL, 62411, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111026000043 | 2011-10-26 | SURRENDER OF AUTHORITY | 2011-10-26 |
080829002022 | 2008-08-29 | BIENNIAL STATEMENT | 2008-09-01 |
061016002471 | 2006-10-16 | BIENNIAL STATEMENT | 2006-09-01 |
040920001094 | 2004-09-20 | APPLICATION OF AUTHORITY | 2004-09-20 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State