Search icon

CHESAPEAKE POWER, INC.

Company Details

Name: CHESAPEAKE POWER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1988 (37 years ago)
Date of dissolution: 28 Mar 2007
Entity Number: 1264864
ZIP code: 77002
County: New York
Place of Formation: New York
Address: ATTN TAX DEPT, 1000 LOUISIANA STE 5800, HOUSTON, TX, United States, 77002

Shares Details

Shares issued 1

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN TAX DEPT, 1000 LOUISIANA STE 5800, HOUSTON, TX, United States, 77002

History

Start date End date Type Value
2002-06-07 2006-05-31 Address 1000 LOUISIANA / SUITE 5800, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
1998-06-10 2002-06-07 Address 1000 LOUISIANA, SUITE 5800, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
1998-06-10 2000-05-26 Address 1000 LOUISIANA, SUITE 5800, HOUSTON, TX, 77002, USA (Type of address: Service of Process)
1998-06-10 2000-05-26 Address 1000 LOUISIANA, SUITE 5800, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office)
1993-09-23 1998-06-10 Address 2500 CITYWEST BOULEVARD, SUITE 150, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070328000698 2007-03-28 CERTIFICATE OF MERGER 2007-03-28
060531002570 2006-05-31 BIENNIAL STATEMENT 2006-05-01
040630002085 2004-06-30 BIENNIAL STATEMENT 2004-05-01
020607002605 2002-06-07 BIENNIAL STATEMENT 2002-05-01
000526002472 2000-05-26 BIENNIAL STATEMENT 2000-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State