POWER GAS MARKETING & TRANSMISSION, INC.

Name: | POWER GAS MARKETING & TRANSMISSION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1991 (34 years ago) |
Date of dissolution: | 01 Aug 2008 |
Entity Number: | 1517353 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ONE GOJO PLAZA, SUITE 325, AKRON, OH, United States, 44311 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DOUGLAS H MILLER | Chief Executive Officer | 2377 MERIT DRIVE, SUITE 1700, DALLAS, TX, United States, 75251 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-06-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-11-30 | 2006-06-12 | Address | 41 STATE ST., STE. 106, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2005-11-30 | 2006-06-12 | Address | 41 STATE ST., STE. 106, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2005-04-15 | 2007-08-14 | Address | GULF TOWER 32ND FL, 707 GRANT ST, PITTSFORD, PA, 15219, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-18886 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18885 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
080801000031 | 2008-08-01 | CERTIFICATE OF TERMINATION | 2008-08-01 |
070814002614 | 2007-08-14 | BIENNIAL STATEMENT | 2007-03-01 |
060612000603 | 2006-06-12 | CERTIFICATE OF CHANGE | 2006-06-12 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State