PARSONS BRINCKERHOFF POWER, INC.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOEL H. BENNETT | Chief Executive Officer | ONE PENN PLAZA, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE PENN PLAZA, NEW YORK, NY, United States, 10119 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State