BABCOCK & WILCOX INTERNATIONAL SALES AND SERVICE CORPORATION

Name: | BABCOCK & WILCOX INTERNATIONAL SALES AND SERVICE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1974 (51 years ago) |
Date of dissolution: | 20 Jun 2002 |
Entity Number: | 343079 |
ZIP code: | 70161 |
County: | New York |
Place of Formation: | Delaware |
Address: | PO BOX 61038, NEW ORLEANS, LA, United States, 70161 |
Principal Address: | 1450 POYDRAS ST, NEW ORLEANS, LA, United States, 70112 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 61038, NEW ORLEANS, LA, United States, 70161 |
Name | Role | Address |
---|---|---|
D.L. KELLER | Chief Executive Officer | 20 S. VAN BUREN AVE, BARBERTON, OH, United States, 44203 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-01 | 2002-05-10 | Address | 1450 POYDRAS STREET, NEW ORLEANS, LA, 70112, USA (Type of address: Chief Executive Officer) |
1999-10-12 | 2002-06-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-12 | 2002-06-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-05-15 | 2000-06-01 | Address | 1450 POYDRAS STREET, NEW ORLEANS, LA, 70112, USA (Type of address: Chief Executive Officer) |
1998-05-15 | 2002-05-10 | Address | 1450 POYDRAS STREET, NEW ORLEANS, LA, 70112, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150415046 | 2015-04-15 | ASSUMED NAME CORP INITIAL FILING | 2015-04-15 |
020620000161 | 2002-06-20 | SURRENDER OF AUTHORITY | 2002-06-20 |
020510002664 | 2002-05-10 | BIENNIAL STATEMENT | 2002-05-01 |
000601002956 | 2000-06-01 | BIENNIAL STATEMENT | 2000-05-01 |
991012000416 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State