Search icon

PROCESS FACILITIES INC.

Print

Details

Entity Number 2246265

Status Inactive

NamePROCESS FACILITIES INC.

CountyNew York

Date of registration 03 Apr 1998 (26 years ago)

Date of dissolution 11 Apr 2018

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationMassachusetts

Address 16055 SPACE CENTER BLVD STE 72, SUITE 725, HOUSTON, TX, United States, 77062

Address ZIP code

Principal Address 100 HIGH STREET, BOSTON, MA, United States, 02110

Principal Address ZIP code

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

DOS Process Agent

Name Role Address

C/O PARSONS

DOS Process Agent

16055 SPACE CENTER BLVD STE 72, SUITE 725, HOUSTON, TX, United States, 77062

Chief Executive Officer

Name Role Address

MICHAEL W. JOHNSON

Chief Executive Officer

4925 INDEPENDENCE PKWY #120, TAMPA, FL, United States, 33634

History

Start date End date Type Value

2016-04-05

2018-04-05

Address

100 WEST WALNUT ST, PASADENAE, CA, 91249, USA (Type of address: Chief Executive Officer)

2012-06-14

2018-04-05

Address

16055 SPACE CENTER BLVD, SUITE 725, HOUSTON, TX, 77062, USA (Type of address: Service of Process)

2012-06-14

2016-04-05

Address

100 WEST WALNUT ST, PASADENAE, CA, 91249, USA (Type of address: Chief Executive Officer)

2008-06-03

2012-06-14

Address

4701 HEDGEMORE DR, CHARLOTTE, NC, 28209, USA (Type of address: Chief Executive Officer)

2004-05-05

2012-06-14

Address

150 FEDERAL ST, BOSTON, MA, 02110, USA (Type of address: Principal Executive Office)

2004-05-05

2008-06-03

Address

150 FEDERAL ST, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)

2002-04-22

2004-05-05

Address

160 FEDERAL ST, BOSTON, MA, 02110, USA (Type of address: Principal Executive Office)

2002-04-22

2004-05-05

Address

160 FEDERAL ST, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)

1999-10-01

2012-06-14

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

1998-04-03

1999-10-01

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

180411000227

2018-04-11

CERTIFICATE OF TERMINATION

2018-04-11

180405006667

2018-04-05

BIENNIAL STATEMENT

2018-04-01

160405006854

2016-04-05

BIENNIAL STATEMENT

2016-04-01

140409006726

2014-04-09

BIENNIAL STATEMENT

2014-04-01

120614002709

2012-06-14

BIENNIAL STATEMENT

2012-04-01

080603002826

2008-06-03

BIENNIAL STATEMENT

2008-04-01

060526002069

2006-05-26

AMENDMENT TO BIENNIAL STATEMENT

2006-04-01

060522002291

2006-05-22

BIENNIAL STATEMENT

2006-04-01

040505002252

2004-05-05

BIENNIAL STATEMENT

2004-04-01

020422002144

2002-04-22

BIENNIAL STATEMENT

2002-04-01

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts