Search icon

CHITTENDEN FALLS DAM, INC.

Company Details

Name: CHITTENDEN FALLS DAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1987 (38 years ago)
Entity Number: 1147913
ZIP code: 10169
County: Columbia
Place of Formation: New York
Principal Address: 2101 PEARL STREET, BOULDER, CO, United States, 80302
Address: c/o relevate power llc, 230 park ave., suite 447, NEW YORK, NY, United States, 10169

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHARINE D. NICHOLSON Chief Executive Officer PO BOX 7580, BOULDER, CO, United States, 80306

DOS Process Agent

Name Role Address
CHITTENDEN FALLS DAM, INC. DOS Process Agent c/o relevate power llc, 230 park ave., suite 447, NEW YORK, NY, United States, 10169

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2025-04-10 2025-04-10 Address 230 PARK AVENUE, THIRD FLOOR WEST, SUITE 447, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2025-04-10 2025-04-10 Address PO BOX 7580, BOULDER, CO, 80306, USA (Type of address: Chief Executive Officer)
2024-12-24 2024-12-24 Address PO BOX 7580, BOULDER, CO, 80306, USA (Type of address: Chief Executive Officer)
2024-12-24 2025-04-10 Address PO BOX 7580, BOULDER, CO, 80306, USA (Type of address: Chief Executive Officer)
2024-12-24 2025-04-10 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250410003979 2025-04-10 BIENNIAL STATEMENT 2025-04-10
241224001785 2024-12-23 CERTIFICATE OF CHANGE BY ENTITY 2024-12-23
241212000557 2024-12-11 RESTATED CERTIFICATE 2024-12-11
230215002259 2023-02-15 BIENNIAL STATEMENT 2023-02-01
210208060774 2021-02-08 BIENNIAL STATEMENT 2021-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State