Name: | OGDEN ALLIED BUILDING & AIRPORT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1974 (51 years ago) |
Date of dissolution: | 26 Oct 1999 |
Entity Number: | 339846 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2 PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10121 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
R RICHARD ABLON | Chief Executive Officer | OGDEN CORPORATION, 2 PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10121 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-24 | 1997-05-05 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-05-24 | 1998-04-01 | Address | % OGDEN CORPORATION, 2 PENNSYLVANIA PLAZA, NEW YORK, NY, 10121, USA (Type of address: Chief Executive Officer) |
1993-05-24 | 1998-04-01 | Address | 2 PENNSYLVANIA PLAZA, NEW YORK, NY, 10121, USA (Type of address: Principal Executive Office) |
1993-05-24 | 1995-07-24 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1991-08-01 | 1993-05-24 | Address | TWO PENNSYLVANIA PLAZA, NEW YORK, NY, 10121, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C351787-2 | 2004-08-24 | ASSUMED NAME CORP INITIAL FILING | 2004-08-24 |
991026000529 | 1999-10-26 | CERTIFICATE OF TERMINATION | 1999-10-26 |
980401002114 | 1998-04-01 | BIENNIAL STATEMENT | 1998-03-01 |
970505000048 | 1997-05-05 | CERTIFICATE OF CHANGE | 1997-05-05 |
950724000076 | 1995-07-24 | CERTIFICATE OF CHANGE | 1995-07-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State