Name: | ASEA BROWN BOVERI INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1979 (46 years ago) |
Date of dissolution: | 22 Dec 1993 |
Entity Number: | 538660 |
ZIP code: | 06904 |
County: | New York |
Place of Formation: | Delaware |
Address: | 900 LONG RIDGE ROAD, STAMFORD, CT, United States, 06904 |
Name | Role | Address |
---|---|---|
RICHARD M. BURT, ESQUIRE | DOS Process Agent | 900 LONG RIDGE ROAD, STAMFORD, CT, United States, 06904 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-13 | 1993-12-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1988-01-05 | 1993-08-13 | Address | 2975 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
1986-01-24 | 1988-01-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1986-01-24 | 1993-12-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1984-10-19 | 1988-10-24 | Name | BBC BROWN BOVERI HOLDING, INC. |
1979-02-14 | 1986-01-24 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1979-02-14 | 1986-01-24 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1979-02-14 | 1984-10-19 | Name | BBC BROWN BOVERI COMPANY, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170928038 | 2017-09-28 | ASSUMED NAME CORP INITIAL FILING | 2017-09-28 |
931222000077 | 1993-12-22 | SURRENDER OF AUTHORITY | 1993-12-22 |
930813000319 | 1993-08-13 | CERTIFICATE OF MERGER | 1993-08-13 |
B698447-3 | 1988-10-24 | CERTIFICATE OF AMENDMENT | 1988-10-24 |
B586731-8 | 1988-01-05 | CERTIFICATE OF MERGER | 1988-01-06 |
B314086-2 | 1986-01-24 | CERTIFICATE OF AMENDMENT | 1986-01-24 |
B153173-2 | 1984-10-19 | CERTIFICATE OF AMENDMENT | 1984-10-19 |
A551952-5 | 1979-02-14 | APPLICATION OF AUTHORITY | 1979-02-14 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State