Name: | BALD EAGLE POWER COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1992 (33 years ago) |
Entity Number: | 1648769 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 20 WEST 46TH ST, #5, NEW YORK, NY, United States, 10036 |
Principal Address: | 20 WEST 46TH ST., #5, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FREDERICK GOSS CARRIER | DOS Process Agent | 20 WEST 46TH ST, #5, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
FREDERICK GOSS CARRIER | Chief Executive Officer | 20 WEST 46TH ST., #5, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-23 | 2006-06-20 | Address | 20 WEST 46TH ST #5, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2002-06-20 | 2004-07-23 | Address | 108 E 38TH ST / 907, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-09-16 | 2004-07-23 | Address | 20 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-09-16 | 2004-07-23 | Address | 20 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1993-09-16 | 2002-06-20 | Address | 108 EAST 38TH STREET-907, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1992-07-02 | 1993-09-16 | Address | 108 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120806002322 | 2012-08-06 | BIENNIAL STATEMENT | 2012-07-01 |
100804002722 | 2010-08-04 | BIENNIAL STATEMENT | 2010-07-01 |
080722003228 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
060620002150 | 2006-06-20 | BIENNIAL STATEMENT | 2006-07-01 |
040723002399 | 2004-07-23 | BIENNIAL STATEMENT | 2004-07-01 |
020620002335 | 2002-06-20 | BIENNIAL STATEMENT | 2002-07-01 |
010904000444 | 2001-09-04 | ANNULMENT OF DISSOLUTION | 2001-09-04 |
DP-1305463 | 1996-12-18 | DISSOLUTION BY PROCLAMATION | 1996-12-18 |
930916002054 | 1993-09-16 | BIENNIAL STATEMENT | 1993-07-01 |
920702000083 | 1992-07-02 | CERTIFICATE OF INCORPORATION | 1992-07-02 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State