-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
BECHTEL, INC.
Company Details
Name: |
BECHTEL, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
13 Nov 1980 (44 years ago)
|
Date of dissolution: |
14 Aug 1989 |
Entity Number: |
662392 |
ZIP code: |
10019
|
County: |
New York |
Place of Formation: |
Nevada |
Address: |
1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Agent
Name |
Role |
REGISTERED AGENT REVOKED
|
Agent
|
DOS Process Agent
Name |
Role |
Address |
CT CORPORATION SYSTEM
|
DOS Process Agent
|
1633 BROADWAY, NEW YORK, NY, United States, 10019
|
History
Start date |
End date |
Type |
Value |
1981-05-13
|
1985-10-15
|
Name
|
BECHTEL PETROLEUM, INC.
|
1980-11-13
|
1981-05-13
|
Name
|
BECHTEL INCORPORATED
|
1980-11-13
|
1986-04-18
|
Address
|
277 PARK AVE, NEW YORK, NY, USA (Type of address: Registered Agent)
|
1980-11-13
|
1986-04-18
|
Address
|
277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
C043941-2
|
1989-08-14
|
CERTIFICATE OF TERMINATION
|
1989-08-14
|
B347943-2
|
1986-04-18
|
CERTIFICATE OF AMENDMENT
|
1986-04-18
|
B277437-3
|
1985-10-15
|
CERTIFICATE OF AMENDMENT
|
1985-10-15
|
A765539-2
|
1981-05-13
|
CERTIFICATE OF AMENDMENT
|
1981-05-13
|
A713777-4
|
1980-11-13
|
APPLICATION OF AUTHORITY
|
1980-11-13
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
8800243
|
Other Personal Injury
|
1988-03-07
|
jury verdict
|
|
Circuit |
Second Circuit
|
Origin |
transferred from another district(pursuant to 28 USC 1404)
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
after jury trial
|
Nature Of Judgment |
no monetary award
|
Judgement |
defendant
|
Arbitration On Termination |
Missing
|
Office |
3
|
Filing Date |
1988-03-07
|
Transfer Date |
1991-11-04
|
Termination Date |
1991-08-12
|
Date Issue Joined |
1989-06-30
|
Pretrial Conference Date |
1990-10-26
|
Trial Begin Date |
1990-12-11
|
Trial End Date |
1990-12-18
|
Transfer Office |
3
|
Transfer Docket Number |
8800243
|
Transfer Origin |
5
|
Parties
Name |
ELOCK
|
Role |
Plaintiff
|
|
Name |
BECHTEL, INC.
|
Role |
Defendant
|
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State