Name: | PENNSYLVANIA & SOUTHERN GAS COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1960 (65 years ago) |
Date of dissolution: | 23 May 1994 |
Entity Number: | 125617 |
ZIP code: | 10019 |
County: | Tioga |
Place of Formation: | Delaware |
Principal Address: | 102 DESMOND STREET, SAYRE, PA, United States, 18840 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
GEORGE FAILEY | Chief Executive Officer | P.O. BOX 27, PORT ALLEGANY, PA, United States, 16743 |
Start date | End date | Type | Value |
---|---|---|---|
1960-01-13 | 1985-06-26 | Address | 270 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940523000611 | 1994-05-23 | CERTIFICATE OF TERMINATION | 1994-05-23 |
940113002775 | 1994-01-13 | BIENNIAL STATEMENT | 1994-01-01 |
930401003338 | 1993-04-01 | BIENNIAL STATEMENT | 1993-01-01 |
B522301-2 | 1987-07-17 | ASSUMED NAME CORP INITIAL FILING | 1987-07-17 |
B241393-3 | 1985-06-26 | CERTIFICATE OF AMENDMENT | 1985-06-26 |
201386 | 1960-02-15 | CERTIFICATE OF MERGER | 1960-02-15 |
196262 | 1960-01-13 | APPLICATION OF AUTHORITY | 1960-01-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State