Name: | CORTLAND WHOLESALE ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1991 (34 years ago) |
Entity Number: | 1557959 |
ZIP code: | 13045 |
County: | Cortland |
Place of Formation: | New York |
Address: | 16 CHURCH STREET, CORTLAND, NY, United States, 13045 |
Principal Address: | 2102 NYS ROUTE 13, CORTLAND, NY, United States, 13045 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES K. REAGAN | Chief Executive Officer | 2102 NYS ROUTE 13, CORTLAND, NY, United States, 13045 |
Name | Role | Address |
---|---|---|
CORTLAND WHOLESALE ELECTRIC, INC. | DOS Process Agent | 16 CHURCH STREET, CORTLAND, NY, United States, 13045 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-07 | 2023-11-07 | Address | 201 HOMER AVE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
2023-11-07 | 2023-11-07 | Address | 2102 NYS ROUTE 13, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
2013-06-05 | 2023-11-07 | Address | 201 HOMER AVE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
2011-06-21 | 2023-11-07 | Address | 201 HOMER AVE, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
2011-06-21 | 2013-06-05 | Address | 2102 NYS ROUTE 13, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231107002141 | 2023-11-07 | BIENNIAL STATEMENT | 2023-06-01 |
210804001633 | 2021-08-04 | BIENNIAL STATEMENT | 2021-08-04 |
190613060057 | 2019-06-13 | BIENNIAL STATEMENT | 2019-06-01 |
170612006098 | 2017-06-12 | BIENNIAL STATEMENT | 2017-06-01 |
150603006835 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State