Search icon

MAGNOLIA POWER CORPORATION

Company Details

Name: MAGNOLIA POWER CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1992 (33 years ago)
Date of dissolution: 08 Jun 2000
Entity Number: 1602692
ZIP code: 20814
County: Onondaga
Place of Formation: Delaware
Address: ATTN: GENERAL COUNSEL, 7500 OLD GEORGETOWN ROAD, BETHSEDA, MD, United States, 20814
Principal Address: 7500 OLD GEORGETOWN ROAD, BETHESDA, MD, United States, 20814

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
P. CHRISMAN TRIBE Chief Executive Officer C/O PG&E GENERATING COMPANY, 7500 OLD GEORGETOWN ROAD, BETHESDA, MD, United States, 20814

DOS Process Agent

Name Role Address
C/O PG&E GENERATING COMPANY DOS Process Agent ATTN: GENERAL COUNSEL, 7500 OLD GEORGETOWN ROAD, BETHSEDA, MD, United States, 20814

History

Start date End date Type Value
2000-03-27 2000-06-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-01-28 2000-06-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2000-01-28 2000-03-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-10-29 2000-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-29 2000-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
000608000173 2000-06-08 SURRENDER OF AUTHORITY 2000-06-08
000327002180 2000-03-27 BIENNIAL STATEMENT 2000-01-01
000128000241 2000-01-28 CERTIFICATE OF CHANGE 2000-01-28
991029000891 1999-10-29 CERTIFICATE OF CHANGE 1999-10-29
980210002359 1998-02-10 BIENNIAL STATEMENT 1998-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State