Search icon

TELVENT FARRADYNE ENGINEERING P.C.

Company Details

Name: TELVENT FARRADYNE ENGINEERING P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 Nov 2006 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3433241
ZIP code: 10001
County: New York
Place of Formation: Maryland
Address: 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001
Principal Address: 1390 PICCARD DRIVE / SUITE 200, ROCKVILLE, MD, United States, 20850

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS INC DOS Process Agent 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC Agent 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
IGNACIO GONZALEZ DOMINGUEZ Chief Executive Officer 1390 PICCARD DRIVE / SUITE 200, ROCKVILLE, MD, United States, 20850

History

Start date End date Type Value
2009-06-03 2010-12-08 Address 1390 PICCARD DR, STE 200, ROCKVILLE, MD, 20850, USA (Type of address: Chief Executive Officer)
2009-06-03 2010-12-08 Address 1390 PICCARD DR, STE 200, ROCKVILLE, MD, 20850, USA (Type of address: Principal Executive Office)
2007-06-21 2010-12-08 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-11-03 2007-06-21 Address 3206 TOWER OAKS BLVD., ROCKVILLE, MD, 20852, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2050391 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
101208002249 2010-12-08 BIENNIAL STATEMENT 2010-11-01
090603002023 2009-06-03 BIENNIAL STATEMENT 2008-11-01
070621000027 2007-06-21 CERTIFICATE OF CHANGE 2007-06-21
061103000732 2006-11-03 APPLICATION OF AUTHORITY 2006-11-03

Date of last update: 04 Feb 2025

Sources: New York Secretary of State