Search icon

PARSONS BRINCKERHOFF POWER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARSONS BRINCKERHOFF POWER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1990 (35 years ago)
Date of dissolution: 15 Apr 2005
Entity Number: 1442818
ZIP code: 10119
County: New York
Place of Formation: Delaware
Address: ONE PENN PLAZA, NEW YORK, NY, United States, 10119
Principal Address: ATT: K. CURRAN, ONE PENN PLAZA, NEW YORK, NY, United States, 10119

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOEL H. BENNETT Chief Executive Officer ONE PENN PLAZA, NEW YORK, NY, United States, 10119

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE PENN PLAZA, NEW YORK, NY, United States, 10119

History

Start date End date Type Value
1999-10-18 2005-04-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-18 2005-04-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-07-07 1998-10-05 Name PARSONS BRINCKERHOFF MERZ AND MCLELLAN, INC.
1998-04-28 2000-04-26 Address ATTN: K.J. CURRAN, ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office)
1998-04-28 2000-04-26 Address ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
050415000459 2005-04-15 SURRENDER OF AUTHORITY 2005-04-15
040421002817 2004-04-21 BIENNIAL STATEMENT 2004-04-01
020410002544 2002-04-10 BIENNIAL STATEMENT 2002-04-01
000426002168 2000-04-26 BIENNIAL STATEMENT 2000-04-01
991018000990 1999-10-18 CERTIFICATE OF CHANGE 1999-10-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State