Search icon

INTERGRAPH SERVICES COMPANY

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 6724, HUNTSVILLE, AL, United States, 35813

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DANNY C JEFFREYS Chief Executive Officer 170 GRAPHICS BLVD, MADISON, AL, United States, 35758

History

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)

Filings

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