Search icon

GRIFFIN DEWATERING CORPORATION

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: GRIFFIN DEWATERING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1982 (43 years ago)
Date of dissolution: 13 Jul 2016
Branch of: GRIFFIN DEWATERING CORPORATION, Alabama (Company Number 000-087-025)
Entity Number: 800667
ZIP code: 77020
County: New York
Place of Formation: Alabama
Address: 5306 CLINTON DRIVE, HOUSTON, TX, United States, 77020

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5306 CLINTON DRIVE, HOUSTON, TX, United States, 77020

Chief Executive Officer

Name Role Address
KAZEM KHONSARI Chief Executive Officer 5306 CLINTON DRIVE, HOUSTON, TX, United States, 77020

History

Start date End date Type Value
2012-09-24 2016-07-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-13 2016-07-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-12-10 2012-09-24 Address 876 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-05-30 2012-06-13 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-05-30 2010-12-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160713000710 2016-07-13 SURRENDER OF AUTHORITY 2016-07-13
121031006035 2012-10-31 BIENNIAL STATEMENT 2012-10-01
120924000346 2012-09-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-24
120613000737 2012-06-13 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-13
101210002638 2010-12-10 BIENNIAL STATEMENT 2010-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State