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 |
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 |
---|---|---|
KELLY TRICE | Chief Executive Officer | 2103 RESEARCH FOREST DRIVE, THE WOODLANDS, TX, United States, 77380 |
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) |
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