Search icon

THE WHEELABRATOR CORPORATION

Company Details

Name: THE WHEELABRATOR CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1985 (40 years ago)
Date of dissolution: 26 Jan 1996
Entity Number: 993587
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 3003 BUTTERFIELD ROAD, OAK BROOK, IL, United States, 60521
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
% CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RAY L. PATEL Chief Executive Officer 1950 OLD HIGHWAY 8, NEW BRIGHTON, MN, United States, 55112

History

Start date End date Type Value
1990-11-07 1992-10-09 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-04-30 1990-11-07 Address SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1985-05-01 1987-04-30 Address CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960126000006 1996-01-26 CERTIFICATE OF TERMINATION 1996-01-26
930727003021 1993-07-27 BIENNIAL STATEMENT 1993-05-01
921009000149 1992-10-09 CERTIFICATE OF CHANGE 1992-10-09
901107000519 1990-11-07 CERTIFICATE OF CHANGE 1990-11-07
B490437-2 1987-04-30 CERTIFICATE OF AMENDMENT 1987-04-30
B221282-4 1985-05-01 APPLICATION OF AUTHORITY 1985-05-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State