Search icon

DYNEGY POWER HOLDINGS, INC.

Company Details

Name: DYNEGY POWER HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1986 (39 years ago)
Date of dissolution: 22 Jan 2008
Entity Number: 1080079
ZIP code: 77002
County: New York
Place of Formation: Delaware
Address: 1000 LOUISIANA ST SUITE 5800, HOUSTON, TX, United States, 77002
Principal Address: ATTN: TAX DEPT, 1000 LOUISIANA STE 5800, HOUSTON, TX, United States, 77002

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 LOUISIANA ST SUITE 5800, HOUSTON, TX, United States, 77002

Chief Executive Officer

Name Role Address
STEPHEN A FURBACHER Chief Executive Officer 1000 LOUISIANA STE 5800, HOUSTON, TX, United States, 77002

History

Start date End date Type Value
2006-05-30 2008-01-22 Address ATTN: TAX DEPT, 1000 LOUISIANA STE 5800, HOUSTON, TX, 77002, USA (Type of address: Service of Process)
2002-06-05 2006-05-30 Address 1000 LOUISIANA, STE 5800, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
2000-05-26 2006-05-30 Address ATTN TAX DEPT, 1000 LOUISIANA STE 5800, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office)
2000-05-26 2006-05-30 Address ATTN TAX DEPT, 1000 LOUISIANA STE 5800, HOUSTON, TX, 77002, USA (Type of address: Service of Process)
1998-06-10 2002-06-05 Address 1000 LOUISIANA, SUITE 5800, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080122000732 2008-01-22 SURRENDER OF AUTHORITY 2008-01-22
060530002588 2006-05-30 BIENNIAL STATEMENT 2006-05-01
040630002084 2004-06-30 BIENNIAL STATEMENT 2004-05-01
020605002711 2002-06-05 BIENNIAL STATEMENT 2002-05-01
000526002470 2000-05-26 BIENNIAL STATEMENT 2000-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State