Search icon

KENETECH ENERGY SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KENETECH ENERGY SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1993 (32 years ago)
Date of dissolution: 29 Sep 2004
Entity Number: 1696970
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 500 SANSOME ST., SUITE 410, SAN FRANCISCO, CA, United States, 94111
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MARK D. LERDAL Chief Executive Officer 500 SANSOME ST.,, SUITE 410, SAN FRANCISCO, CA, United States, 94111

History

Start date End date Type Value
1997-04-09 1997-04-14 Address 500 CENTRAL AVE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1997-04-09 1999-03-04 Address 500 SANSOME ST, SUITE 300, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer)
1997-04-09 1999-03-04 Address 500 SANSOME ST, SUITE 300, SAN FRANCISCO, CA, 94111, USA (Type of address: Principal Executive Office)
1995-03-10 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-10 1997-04-09 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1737367 2004-09-29 ANNULMENT OF AUTHORITY 2004-09-29
010126002330 2001-01-26 BIENNIAL STATEMENT 2001-01-01
990304002276 1999-03-04 BIENNIAL STATEMENT 1999-01-01
970414000183 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
970409002635 1997-04-09 BIENNIAL STATEMENT 1997-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State