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 |
Name | Role | Address |
---|---|---|
PETER CARTWRIGHT | Chief Executive Officer | 50 W SAN FERNANDO ST, SAN JOSE, CA, United States, 95113 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPAPNY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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