Search icon

AQUILA SELKIRK, INC.

Company Details

Name: AQUILA SELKIRK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1995 (30 years ago)
Date of dissolution: 23 Feb 2004
Entity Number: 1952685
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Principal Address: 20 WEST 9TH ST, KANSAS CITY, MO, United States, 64105
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ROBERT L POEHLING Chief Executive Officer 20 WEST 9TH ST, KANSAS CITY, MO, United States, 64105

History

Start date End date Type Value
2001-09-07 2002-09-03 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-09-07 2003-08-29 Address 1100 WALNUT, SUITE 3300, KANSAS CITY, MO, 64106, USA (Type of address: Chief Executive Officer)
2001-09-07 2003-08-29 Address 20 W 9TH ST MSC:3-432, KANSAS CITY, MO, 64105, USA (Type of address: Principal Executive Office)
1999-09-16 2001-09-07 Address 1 UPPER POND RD, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
1997-09-16 2001-09-07 Address ONE UPPER POND RD, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
040223000628 2004-02-23 CERTIFICATE OF TERMINATION 2004-02-23
030829002288 2003-08-29 BIENNIAL STATEMENT 2003-08-01
020903000395 2002-09-03 CERTIFICATE OF CHANGE 2002-09-03
010907002117 2001-09-07 BIENNIAL STATEMENT 2001-08-01
010123000422 2001-01-23 CERTIFICATE OF AMENDMENT 2001-01-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State