PACIFIC HARBOR CAPITAL, INC.

Name: | PACIFIC HARBOR CAPITAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1989 (36 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1321964 |
ZIP code: | 97209 |
County: | New York |
Place of Formation: | Delaware |
Address: | IBERDROLA RENEWABLES, 1125 NW COUCH STREET STE 700, PORTLAND, OR, United States, 97209 |
Principal Address: | 1125 NW COUCH, SUITE 700, PORTLAND, OR, United States, 97209 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SIMON LOWTH | Chief Executive Officer | 1 ATLANTIC QUAV, GLASGOW, United Kingdom, G2-8SP |
Name | Role | Address |
---|---|---|
ATTN: LEGAL DEPARTMENT | DOS Process Agent | IBERDROLA RENEWABLES, 1125 NW COUCH STREET STE 700, PORTLAND, OR, United States, 97209 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-11 | 2010-07-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-01-28 | 2007-01-11 | Address | ATTN: GLORIA QUIRK, 825 NE MULTNOMAH STE 2000, PORTLAND, OR, 97232, USA (Type of address: Principal Executive Office) |
2003-01-28 | 2007-01-11 | Address | 825 NE MULTNOMAH STE 1900, PORTLAND, OR, 97232, USA (Type of address: Chief Executive Officer) |
1999-10-15 | 2007-01-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-15 | 2010-07-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1893572 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
100728000313 | 2010-07-28 | SURRENDER OF AUTHORITY | 2010-07-28 |
070111002463 | 2007-01-11 | BIENNIAL STATEMENT | 2007-01-01 |
050228002491 | 2005-02-28 | BIENNIAL STATEMENT | 2005-01-01 |
030128002445 | 2003-01-28 | BIENNIAL STATEMENT | 2003-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State