Name: | INTERGRAPH SERVICES COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 2005 (20 years ago) |
Date of dissolution: | 22 Jul 2011 |
Entity Number: | 3187289 |
ZIP code: | 35813 |
County: | Albany |
Place of Formation: | Delaware |
Address: | PO BOX 6724, HUNTSVILLE, AL, United States, 35813 |
Principal Address: | 170 GRAPHICS BLVD, MADISON, AL, United States, 35758 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 6724, HUNTSVILLE, AL, United States, 35813 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DANNY C JEFFREYS | Chief Executive Officer | 170 GRAPHICS BLVD, MADISON, AL, United States, 35758 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-09 | 2011-04-27 | Address | 170 GRAPHICS BLVD, MADISON, AL, 35758, 8802, USA (Type of address: Principal Executive Office) |
2007-05-11 | 2009-04-09 | Address | 170 GRAPNESS BLVD, MADISON, AL, 35758, 8802, USA (Type of address: Principal Executive Office) |
2005-04-06 | 2011-07-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-04-06 | 2011-07-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110722000485 | 2011-07-22 | SURRENDER OF AUTHORITY | 2011-07-22 |
110427002299 | 2011-04-27 | BIENNIAL STATEMENT | 2011-04-01 |
090409003067 | 2009-04-09 | BIENNIAL STATEMENT | 2009-04-01 |
070511002936 | 2007-05-11 | BIENNIAL STATEMENT | 2007-04-01 |
050406000123 | 2005-04-06 | APPLICATION OF AUTHORITY | 2005-04-06 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State