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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 9815, NEW HAVEN, CT, United States, 06536 |
Name | Role | Address |
---|---|---|
KIRK F. BLANCHARD | Chief Executive Officer | % WYATT INC., 280 WATERFRONT STREET, NEW HAVEN, CT, United States, 06512 |
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) |
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