Name: | P & N ENERGY SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1986 (39 years ago) |
Date of dissolution: | 15 Sep 2006 |
Entity Number: | 1122760 |
ZIP code: | 10606 |
County: | New York |
Place of Formation: | New York |
Address: | 10 BANK ST, WHITE PLAINS, NY, United States, 10606 |
Principal Address: | 335 MADISON AVE, 28TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DARREN OLAGUES | Chief Executive Officer | C/O SITHE ENERGIES INC, 335 MADISON AVE, 28TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O UNITED CORPORATE SERVICES INC | DOS Process Agent | 10 BANK ST, WHITE PLAINS, NY, United States, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-04 | 2004-12-29 | Address | 335 MADISON AVE, 28TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-10-21 | 2000-12-04 | Address | 450 LEXINGTON AVENUE, 37TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-10-21 | 2000-12-04 | Address | 450 LEXINGTON AVENUE, 37TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-01-07 | 2000-12-04 | Address | 10 BANK STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
1992-12-09 | 1993-10-21 | Address | 135 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060915000763 | 2006-09-15 | CERTIFICATE OF DISSOLUTION | 2006-09-15 |
041229002252 | 2004-12-29 | BIENNIAL STATEMENT | 2004-10-01 |
001204002250 | 2000-12-04 | BIENNIAL STATEMENT | 2000-10-01 |
981019002222 | 1998-10-19 | BIENNIAL STATEMENT | 1998-10-01 |
961120002229 | 1996-11-20 | BIENNIAL STATEMENT | 1996-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State