Name: | RAYTHEON ENGINEERS & CONSTRUCTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1928 (97 years ago) |
Date of dissolution: | 26 Dec 2000 |
Entity Number: | 6876 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 30 SOUTH 17TH STREET, PHILADELPHIA, PA, United States, 19101 |
Address: | 111 EIGHT AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHT AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
SHAY D ASSAD | Chief Executive Officer | ONE BROADWAY, CAMBRIDGE, MA, United States, 02421 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-30 | 1999-12-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-04-28 | 1999-04-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-28 | 2000-05-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-05-17 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-05-17 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001226000325 | 2000-12-26 | CERTIFICATE OF TERMINATION | 2000-12-26 |
000517002667 | 2000-05-17 | BIENNIAL STATEMENT | 2000-05-01 |
991203000064 | 1999-12-03 | CERTIFICATE OF CHANGE | 1999-12-03 |
990430000170 | 1999-04-30 | CERTIFICATE OF CHANGE | 1999-04-30 |
980513002355 | 1998-05-13 | BIENNIAL STATEMENT | 1998-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State