Name: | KENETECH ENERGY MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1990 (35 years ago) |
Date of dissolution: | 06 Jun 2008 |
Entity Number: | 1434513 |
ZIP code: | 01803 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 67 SOUTH BEDFORD ST. STE. 201E, BURLINGTON, MA, United States, 01803 |
Principal Address: | 67 SOUTH BEDFORD ST, STE 201E, BURLINGTON, MA, United States, 01803 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 67 SOUTH BEDFORD ST. STE. 201E, BURLINGTON, MA, United States, 01803 |
Name | Role | Address |
---|---|---|
KELLOGG L WARNER | Chief Executive Officer | 67 SOUTH BEDFORD ST, STE 201E, BURLINGTON, MA, United States, 01803 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-07 | 2008-06-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-06-05 | 2008-06-06 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-06-05 | 2006-03-31 | Address | 3 BURLINGTON WOODS, BURLINGTON, MA, 01803, USA (Type of address: Principal Executive Office) |
2000-06-05 | 2006-03-31 | Address | 3 BURLINGTON WOODS, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer) |
1995-03-10 | 2000-06-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080606000330 | 2008-06-06 | SURRENDER OF AUTHORITY | 2008-06-06 |
060331002572 | 2006-03-31 | BIENNIAL STATEMENT | 2006-03-01 |
040316002065 | 2004-03-16 | BIENNIAL STATEMENT | 2004-03-01 |
020305003002 | 2002-03-05 | BIENNIAL STATEMENT | 2002-03-01 |
000607000613 | 2000-06-07 | CERTIFICATE OF CHANGE | 2000-06-07 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State