Search icon

WYATT ENERGY

Branch

Company Details

Name: WYATT ENERGY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1983 (41 years ago)
Date of dissolution: 23 Apr 1996
Branch of: WYATT ENERGY, Connecticut (Company Number 0298392)
Entity Number: 884748
ZIP code: 06536
County: New York
Place of Formation: Connecticut
Foreign Legal Name: WYATT, INCORPORATED
Fictitious Name: WYATT ENERGY
Address: P.O. BOX 9815, NEW HAVEN, CT, United States, 06536
Principal Address: 280 WATERFRONT STREET, NEW HAVEN, CT, United States, 06512

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 9815, NEW HAVEN, CT, United States, 06536

Chief Executive Officer

Name Role Address
KIRK F. BLANCHARD Chief Executive Officer % WYATT INC., 280 WATERFRONT STREET, NEW HAVEN, CT, United States, 06512

History

Start date End date Type Value
1993-10-26 1996-04-23 Address 1 GULF & WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-06-15 1993-10-26 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-06-15 1996-04-23 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1985-02-25 1987-06-15 Address CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1985-02-25 1987-06-15 Address SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1983-08-17 1985-02-25 Address SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1983-08-17 1985-02-25 Address CORPORATION SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
960423000084 1996-04-23 SURRENDER OF AUTHORITY 1996-04-23
931026003368 1993-10-26 BIENNIAL STATEMENT 1993-08-01
B508801-2 1987-06-15 CERTIFICATE OF AMENDMENT 1987-06-15
B196246-2 1985-02-25 CERTIFICATE OF AMENDMENT 1985-02-25
B011950-4 1983-08-17 APPLICATION OF AUTHORITY 1983-08-17

Date of last update: 24 Jan 2025

Sources: New York Secretary of State