Search icon

BALD EAGLE POWER COMPANY, INC.

Company Details

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

DOS Process Agent

Name Role Address
FREDERICK GOSS CARRIER DOS Process Agent 20 WEST 46TH ST, #5, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
FREDERICK GOSS CARRIER Chief Executive Officer 20 WEST 46TH ST., #5, NEW YORK, NY, United States, 10036

History

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)

Filings

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