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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
WALBER SCOTT, JR. | Chief Executive Officer | %PETER KIEWIT SONS', INC., 1000 KIEWIT PLAZA, OMAHA, NE, United States, 68131 |
Name | Role | Address |
---|---|---|
%C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9509022 | Securities, Commodities, Exchange | 1995-10-23 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | MORALES |
Role | Plaintiff |
Name | AMERICAN POWER |
Role | Defendant |
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