Entity Name: | SENSUS METERING SYSTEMS-NORTH AMERICA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 22 Jun 2004 (21 years ago) |
Date of dissolution: | 20 Oct 2005 (19 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Oct 2005 (19 years ago) |
Document Number: | F04000003601 |
FEI/EIN Number | 251593089 |
Address: | 8601 SIX FORKS ROAD, RALEIGH, NC, 27615 |
Mail Address: | 8601 SIX FORKS ROAD, RALEIGH, NC, 27615 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HARNESS DANIEL W | Chairman | 8601 SIX FORKS ROAD, RALEIGH, NC, 27615 |
Name | Role | Address |
---|---|---|
HARNESS DANIEL W | President | 8601 SIX FORKS ROAD, RALEIGH, NC, 27615 |
Name | Role | Address |
---|---|---|
MAINZ PETER | Director | 8601 SIX FORKS ROAD, RALEIGH, NC, 27615 |
SENERI BARRY W | Director | 8601 SIX FORKS ROAD, RALEIGH, NC, 27615 |
Name | Role | Address |
---|---|---|
MAINZ PETER | Treasurer | 8601 SIX FORKS ROAD, RALEIGH, NC, 27615 |
Name | Role | Address |
---|---|---|
SENERI BARRY W | Vice President | 8601 SIX FORKS ROAD, RALEIGH, NC, 27615 |
Name | Role | Address |
---|---|---|
SPOOL JAMES | Secretary | 1701 BYRD AVENUE, RICHMOND, VA, 23230 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2005-10-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-10-20 | 8601 SIX FORKS ROAD, RALEIGH, NC 27615 | No data |
CHANGE OF MAILING ADDRESS | 2005-10-20 | 8601 SIX FORKS ROAD, RALEIGH, NC 27615 | No data |
Name | Date |
---|---|
Withdrawal | 2005-10-20 |
ANNUAL REPORT | 2005-02-18 |
Foreign Profit | 2004-06-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State