Search icon

AMERICAN POWER

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN POWER
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1989 (36 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1387426
ZIP code: 10019
County: New York
Place of Formation: Delaware
Foreign Legal Name: CALIFORNIA ENERGY COMPANY, INC.
Fictitious Name: AMERICAN POWER
Principal Address: 10831 OLD MILL ROAD, OMAHA, NE, United States, 68154
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
WALBER SCOTT, JR. Chief Executive Officer %PETER KIEWIT SONS', INC., 1000 KIEWIT PLAZA, OMAHA, NE, United States, 68131

DOS Process Agent

Name Role Address
%C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
DP-1212157 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
930804002444 1993-08-04 BIENNIAL STATEMENT 1992-09-01
C058964-4 1989-09-26 APPLICATION OF AUTHORITY 1989-09-26

Court Cases

Court Case Summary

Filing Date:
2001-12-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
IEC ELECTRONICS
Party Role:
Plaintiff
Party Name:
AMERICAN POWER
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-10-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
MORALES
Party Role:
Plaintiff
Party Name:
AMERICAN POWER
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State