Name: | INSITUFORM TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1981 (44 years ago) |
Date of dissolution: | 20 Jan 2012 |
Entity Number: | 716835 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 17988 EDISON AVE, CHESTERFIELD, MO, United States, 63005 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
J. JOSEPH BURGESS | Chief Executive Officer | 17988 EDISON AVE, CHESTERFIELD, MO, United States, 63005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-09 | 2009-07-23 | Address | 17988 EDISON AVE, CHESTERFIELD, MO, 63005, USA (Type of address: Principal Executive Office) |
2007-08-09 | 2009-07-23 | Address | 17988 EDISON AVE, CHESTERFIELD, MO, 63005, USA (Type of address: Chief Executive Officer) |
2003-08-12 | 2007-08-09 | Address | 702 SPIRIT 40 PARK DR, CHESTERFIELD, MO, 63005, USA (Type of address: Chief Executive Officer) |
2003-08-12 | 2007-08-09 | Address | 702 SPIRIT 40 PARK DR, CHESTERFIELD, MO, 63005, USA (Type of address: Principal Executive Office) |
1999-11-18 | 2003-08-12 | Address | 702 SPIRIT 40 PARK DRIVE, CHESTERFIELD, MO, 63005, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120120000200 | 2012-01-20 | CERTIFICATE OF TERMINATION | 2012-01-20 |
110728003338 | 2011-07-28 | BIENNIAL STATEMENT | 2011-08-01 |
090723003004 | 2009-07-23 | BIENNIAL STATEMENT | 2009-08-01 |
070809002787 | 2007-08-09 | BIENNIAL STATEMENT | 2007-08-01 |
051025002014 | 2005-10-25 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State