KENETECH FACILITIES MANAGEMENT, INC.

Entity Name: | KENETECH FACILITIES MANAGEMENT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 17 Jun 1991 |
Business ALEI: | 0262109 |
Annual report due: | 31 May 1999 |
Business address: | 500 SANSOME STREET, SUITE 410, SAN FRANCISCO, CA, 94111 |
Place of Formation: | DELAWARE |
Name | Role | Business address | Residence address |
---|---|---|---|
DIANNE P. URHAUSEN | Officer | 500 SANSOME ST, SAN FRANCISCO, CA, 94111, United States | 11 LAS LOMAS WAY, WALNUT CREEK, CA, 94598, United States |
MICHAEL U. ALVAREZ | Officer | 500 SANSOME ST, SAN FRANCISCO, CA, 94111, United States | 192 PEACOCK DRIVE, SAN RAFAEL, CA, 94901, United States |
MARK D. LERDAL | Officer | 500 SANSOME ST, SAN FRANCISCO, CA, 94111, United States | 124 HUGH STREET, SAN FRANCISCO, CA, 94122, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0001968334 | 1999-04-19 | 1999-04-19 | Withdrawal | Certificate of Withdrawal | - |
0001853158 | 1998-06-15 | 1998-06-15 | Change of Agent Address | Agent Address Change | - |
0001849503 | 1998-06-04 | - | Annual Report | Annual Report | 1998 |
0001774223 | 1997-08-26 | - | Annual Report | Annual Report | 1997 |
0001658484 | 1996-08-26 | - | Annual Report | Annual Report | 1996 |
This company hasn't received any reviews.
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information