Name: | HONEYWELL DMC SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1978 (47 years ago) |
Date of dissolution: | 30 Jul 2002 |
Entity Number: | 520153 |
ZIP code: | 10011 |
County: | Rockland |
Place of Formation: | Massachusetts |
Principal Address: | SIX ADMIRAL'S WAY, CHELSEA, MA, United States, 00000 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL J QUIGLEY | Chief Executive Officer | 70 WELLS AVE, NEWTON, MA, United States, 02459 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-20 | 1999-12-29 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1998-11-20 | 2000-12-19 | Address | HONEYWELL PLAZA, PO BOX 524, MINNEAPOLIS, MN, 55440, 0524, USA (Type of address: Principal Executive Office) |
1998-11-20 | 2000-12-19 | Address | 6 ADMIRAL'S WAY, CHELSEA, MA, 02150, USA (Type of address: Chief Executive Officer) |
1997-04-28 | 1998-11-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-04-28 | 1999-12-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150806034 | 2015-08-06 | ASSUMED NAME LLC INITIAL FILING | 2015-08-06 |
020730000297 | 2002-07-30 | CERTIFICATE OF TERMINATION | 2002-07-30 |
001219002167 | 2000-12-19 | BIENNIAL STATEMENT | 2000-11-01 |
991229000711 | 1999-12-29 | CERTIFICATE OF CHANGE | 1999-12-29 |
981120002111 | 1998-11-20 | BIENNIAL STATEMENT | 1998-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State