Name: | XCEL ENERGY PERFORMANCE CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 1993 (32 years ago) |
Date of dissolution: | 07 Jun 2005 |
Branch of: | XCEL ENERGY PERFORMANCE CONTRACTING INC., Minnesota (Company Number c7c80f78-9ad4-e011-a886-001ec94ffe7f) |
Entity Number: | 1761351 |
ZIP code: | 80202 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 1225 17TH STREET SUITE 900, DENVER, CO, United States, 80202 |
Principal Address: | 1003 WEST CUTTING BLVD, #110, RICHMOND, CA, United States, 94804 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PATRICIA K VINCENT | Chief Executive Officer | 1225 17TH ST, DENVER, CO, United States, 80202 |
Name | Role | Address |
---|---|---|
CAROL J. PETERSON | DOS Process Agent | 1225 17TH STREET SUITE 900, DENVER, CO, United States, 80202 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-15 | 2003-10-30 | Address | 1103 W CUTTING BLVD, #110, RICHMOND, CA, 94804, USA (Type of address: Principal Executive Office) |
2001-04-17 | 2003-04-15 | Address | 1385 MENDOTA HEIGHTS ROAD, ST. PAUL, MN, 55120, 1129, USA (Type of address: Principal Executive Office) |
2001-04-17 | 2003-10-30 | Address | 1003 WEST CUTTING BLVD., STE. 100, RICHMOND, CA, 94804, USA (Type of address: Chief Executive Officer) |
2001-02-08 | 2005-06-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-02-08 | 2005-06-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050607000909 | 2005-06-07 | SURRENDER OF AUTHORITY | 2005-06-07 |
031030002692 | 2003-10-30 | BIENNIAL STATEMENT | 2003-10-01 |
030415002448 | 2003-04-15 | BIENNIAL STATEMENT | 2001-10-01 |
030305000700 | 2003-03-05 | CERTIFICATE OF AMENDMENT | 2003-03-05 |
010417002711 | 2001-04-17 | BIENNIAL STATEMENT | 1999-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State