Search icon

GAS ENERGY COGENERATION INC.

Company Details

Name: GAS ENERGY COGENERATION INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1994 (31 years ago)
Date of dissolution: 17 Sep 2008
Entity Number: 1802026
ZIP code: 12207
County: Kings
Place of Formation: Delaware
Principal Address: 50 W SAN FERNANDO ST, SAN JOSE, CA, United States, 95113
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PETER CARTWRIGHT Chief Executive Officer 50 W SAN FERNANDO ST, SAN JOSE, CA, United States, 95113

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPAPNY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2002-07-16 2003-08-14 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-16 2003-08-14 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-10-25 2002-07-16 Address 440 9TH AVENUE / 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2001-10-25 2002-07-16 Address 440 9TH AVENUE / 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-04-23 2001-10-25 Address 440 9TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080917000805 2008-09-17 CERTIFICATE OF TERMINATION 2008-09-17
040325002618 2004-03-25 BIENNIAL STATEMENT 2004-03-01
030814000134 2003-08-14 CERTIFICATE OF CHANGE 2003-08-14
020716000840 2002-07-16 CERTIFICATE OF CHANGE 2002-07-16
020416002529 2002-04-16 BIENNIAL STATEMENT 2002-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State