Search icon

CUMMINS POWER GENERATION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CUMMINS POWER GENERATION INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1988 (37 years ago)
Date of dissolution: 12 Aug 2022
Entity Number: 1296217
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1400 73RD AVE N.E., FRIDLEY, MN, United States, 55432
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TONY SATTERTHWAITE Chief Executive Officer 1400 73RD AVE NE, FRIDLEY, MN, United States, 55432

History

Start date End date Type Value
2018-10-01 2022-08-15 Address 1400 73RD AVE NE, FRIDLEY, MN, 55432, USA (Type of address: Chief Executive Officer)
2016-10-04 2018-10-01 Address 1400 73RD AVE NE, FRIDLEY, MN, 55432, USA (Type of address: Chief Executive Officer)
2012-10-01 2016-10-04 Address 1400 73RD AVE NE, FRIDLEY, MN, 55432, USA (Type of address: Chief Executive Officer)
2008-10-21 2012-10-01 Address 1400 73RD AVE NE, MINNEAPOLIS, MN, 55432, USA (Type of address: Chief Executive Officer)
2005-07-14 2022-08-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220815000409 2022-08-12 CERTIFICATE OF TERMINATION 2022-08-12
201029060018 2020-10-29 BIENNIAL STATEMENT 2020-10-01
181001007933 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004007947 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141014006516 2014-10-14 BIENNIAL STATEMENT 2014-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State