PALO VERDE 1-PNM AUGUST 50 CORPORATION
| Name: | PALO VERDE 1-PNM AUGUST 50 CORPORATION |
| Jurisdiction: | New York |
| Legal type: | FOREIGN BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 21 Jan 1988 (38 years ago) |
| Date of dissolution: | 15 Dec 2017 |
| Entity Number: | 1228526 |
| ZIP code: | 19801 |
| County: | New York |
| Place of Formation: | Delaware |
| Address: | CORPORATION TRUST CTR, 1209 ORANGE ST, WILMINGTON, DE, United States, 19801 |
| Principal Address: | 10 SOUTH DEARBORN STREET, IL1-0502, CHICAGO, IL, United States, 60603 |
| Name | Role | Address |
|---|---|---|
| ANNE F. PAX | Chief Executive Officer | 11 MARTINE AVENUE, WHITE PLAINS, NY, United States, 10606 |
| Name | Role | Address |
|---|---|---|
| THE CORPORATION TRUST COMPANY | DOS Process Agent | CORPORATION TRUST CTR, 1209 ORANGE ST, WILMINGTON, DE, United States, 19801 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2010-03-12 | 2016-01-04 | Address | 10 SOUTH DEARBORN IL1-0308, CHICAGO, IL, 60603, USA (Type of address: Principal Executive Office) |
| 2008-05-27 | 2016-01-04 | Address | 10 SOUTH DEARBORN IL1-0502, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer) |
| 2008-05-27 | 2010-03-12 | Address | 10 SOUTH DEARBORN IL1-0502, CHICAGO, IL, 60603, USA (Type of address: Principal Executive Office) |
| 2000-03-30 | 2008-05-27 | Address | C/O LELAND MCKINNEY, 712 MAIN ST, 24-CBBE-377, HOUSTON, TX, 77002, USA (Type of address: Service of Process) |
| 2000-03-30 | 2008-05-27 | Address | C/O LELAND MCKINNEY, 712 MAIN ST, 24-CBBE-377, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 171113001262 | 2017-11-13 | CERTIFICATE OF MERGER | 2017-12-15 |
| 160104007053 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
| 120413002126 | 2012-04-13 | BIENNIAL STATEMENT | 2012-01-01 |
| 100312003012 | 2010-03-12 | BIENNIAL STATEMENT | 2010-01-01 |
| 080527002265 | 2008-05-27 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State