PEPCO ENERGY SERVICES, INC.

Name: | PEPCO ENERGY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1998 (27 years ago) |
Date of dissolution: | 26 Jul 2017 |
Entity Number: | 2286688 |
ZIP code: | 10960 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 1300 NORTH 17TH ST SUITE 1500, ARLINGTON, VA, United States, 22209 |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARK P HUSTON | Chief Executive Officer | 100 CONSTELLATION WAY, SUITE 500C, BALTIMORE, MD, United States, 21202 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-13 | 2016-08-03 | Address | 1300 N 17TH ST STE 1500, ARLINGTON, VA, 22209, USA (Type of address: Chief Executive Officer) |
2012-08-06 | 2016-05-13 | Address | 1300 NORTH 17TH ST SUITE 1500, ARLINGTON, VA, 22209, 3801, USA (Type of address: Principal Executive Office) |
2012-08-06 | 2016-05-13 | Address | 1300 N 17TH ST, STE 1500, ARLINGTON, VA, 22209, USA (Type of address: Chief Executive Officer) |
2010-08-18 | 2012-08-06 | Address | 1300 N 17TH ST, STE 1600, ARLINGTON, VA, 22209, USA (Type of address: Chief Executive Officer) |
2006-08-09 | 2010-08-18 | Address | 701 NINTH ST NW, WASHINGTON, DC, 20068, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170726000337 | 2017-07-26 | CERTIFICATE OF TERMINATION | 2017-07-26 |
160803007418 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
160513002033 | 2016-05-13 | AMENDMENT TO BIENNIAL STATEMENT | 2014-08-01 |
160504000699 | 2016-05-04 | CERTIFICATE OF CHANGE | 2016-05-04 |
140813006726 | 2014-08-13 | BIENNIAL STATEMENT | 2014-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State