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 |
Name | Role | Address |
---|---|---|
% CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RAY L. PATEL | Chief Executive Officer | 1950 OLD HIGHWAY 8, NEW BRIGHTON, MN, United States, 55112 |
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) |
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