Search icon

ASEA BROWN BOVERI INC.

Company Details

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

DOS Process Agent

Name Role Address
RICHARD M. BURT, ESQUIRE DOS Process Agent 900 LONG RIDGE ROAD, STAMFORD, CT, United States, 06904

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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.

Filings

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