Search icon

AMERICAN POWER

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

Docket Number Nature of Suit Filing Date Disposition
9509022 Securities, Commodities, Exchange 1995-10-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-10-23
Termination Date 1995-12-21
Section 0078

Parties

Name MORALES
Role Plaintiff
Name AMERICAN POWER
Role Defendant
0106605 Other Contract Actions 2001-12-19 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 981000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2001-12-19
Termination Date 2005-03-22
Section 1332
Status Terminated

Parties

Name IEC ELECTRONICS
Role Plaintiff
Name AMERICAN POWER
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State