CUMMINS POWER GENERATION INC.

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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TONY SATTERTHWAITE | Chief Executive Officer | 1400 73RD AVE NE, FRIDLEY, MN, United States, 55432 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State