Entity Number 2246265
Status Inactive
NamePROCESS FACILITIES INC.
CountyNew York
Date of registration 03 Apr 1998 (26 years ago) 03 Apr 1998
Date of dissolution 11 Apr 2018 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
REGISTERED AGENT REVOKED
Agent
C/O PARSONS
DOS Process Agent
16055 SPACE CENTER BLVD STE 72, SUITE 725, HOUSTON, TX, United States, 77062
MICHAEL W. JOHNSON
Chief Executive Officer
4925 INDEPENDENCE PKWY #120, TAMPA, FL, United States, 33634
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)
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