Search icon

CB&I GOVERNMENT SOLUTIONS, INC.

Company Details

Name: CB&I GOVERNMENT SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 2004 (20 years ago)
Date of dissolution: 19 Apr 2017
Entity Number: 3136471
ZIP code: 10005
County: New York
Place of Formation: Louisiana
Principal Address: ATTN: SELENA WESTBROOK, 2103 RESEARCH FOREST DRIVE, THE WOODLANDS, TX, United States, 77380
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
KELLY TRICE Chief Executive Officer 2103 RESEARCH FOREST DRIVE, THE WOODLANDS, TX, United States, 77380

History

Start date End date Type Value
2014-12-01 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-12-01 2016-12-05 Address 4171 ESSEN LANE, BATON ROUGE, LA, 70809, USA (Type of address: Chief Executive Officer)
2014-12-01 2016-12-05 Address ATTN: SELENA WESTBROOK, 4171 ESSEN LANE, BATON ROUGE, LA, 70809, USA (Type of address: Principal Executive Office)
2012-12-11 2014-12-01 Address ATTN: DEBBIE MORVANT, 4171 ESSEN LANE, BATON ROUGE, LA, 70809, USA (Type of address: Principal Executive Office)
2008-12-08 2014-12-01 Address 4171 ESSEN LANE, BATON ROUGE, LA, 70809, USA (Type of address: Chief Executive Officer)
2008-12-08 2014-12-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-12-08 2012-12-11 Address ATTN: DEBRA ROBERSON, 4171 ESSEN LANE, BATON ROUGE, LA, 70809, USA (Type of address: Principal Executive Office)
2004-12-10 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-12-10 2008-12-08 Address 4171 ESSEN LANE, BATON ROUGE, LA, 70809, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-40214 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40213 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170419000574 2017-04-19 CERTIFICATE OF TERMINATION 2017-04-19
161205007304 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141201007232 2014-12-01 BIENNIAL STATEMENT 2014-12-01
140109000200 2014-01-09 CERTIFICATE OF AMENDMENT 2014-01-09
121211007045 2012-12-11 BIENNIAL STATEMENT 2012-12-01
110110002657 2011-01-10 BIENNIAL STATEMENT 2010-12-01
081208002442 2008-12-08 BIENNIAL STATEMENT 2008-12-01
041210000799 2004-12-10 APPLICATION OF AUTHORITY 2004-12-10

Date of last update: 18 Jan 2025

Sources: New York Secretary of State