Name: | HARTFORD POWER SALES, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Aug 1995 (29 years ago) |
Date of dissolution: | 04 Dec 1998 |
Entity Number: | 1951163 |
ZIP code: | 02100 |
County: | Albany |
Place of Formation: | Delaware |
Address: | CITIZENS POWER LLC, 160 FEDERAL ST., BOSTON, MA, United States, 02100 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DONALD S. MCCAULEY GENERAL COUNSEL | DOS Process Agent | CITIZENS POWER LLC, 160 FEDERAL ST., BOSTON, MA, United States, 02100 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-29 | 1998-12-04 | Address | 80 STATE ST, 6TH FL, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-08-25 | 1997-10-29 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981204000239 | 1998-12-04 | SURRENDER OF AUTHORITY | 1998-12-04 |
971029002058 | 1997-10-29 | BIENNIAL STATEMENT | 1997-08-01 |
970825002280 | 1997-08-25 | BIENNIAL STATEMENT | 1997-08-01 |
950825000408 | 1995-08-25 | APPLICATION OF AUTHORITY | 1995-08-25 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State