Name: | IDACORP SERVICES CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 1998 (26 years ago) |
Date of dissolution: | 24 Nov 2004 |
Entity Number: | 2309787 |
ZIP code: | 83701 |
County: | New York |
Place of Formation: | Nevada |
Address: | 1221 W. IDAHO, BOISE, ID, United States, 83701 |
Principal Address: | 1221 W IDAHO ST, BOISE, ID, United States, 83702 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1221 W. IDAHO, BOISE, ID, United States, 83701 |
Name | Role | Address |
---|---|---|
JAN B PACKWOOD | Chief Executive Officer | 1221 W IDAHO ST, BOISE, ID, United States, 83702 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-03 | 2004-10-20 | Address | 350 N. MITCHELL ST., BOISE, ID, 83704, USA (Type of address: Principal Executive Office) |
2002-10-03 | 2004-11-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-10-03 | 2004-10-20 | Address | 350 N. MITCHELL ST., BOISE, ID, 83704, USA (Type of address: Chief Executive Officer) |
2000-10-17 | 2002-10-03 | Address | 1221 W IDAHO ST, BOISE, ID, 83702, USA (Type of address: Chief Executive Officer) |
2000-10-17 | 2002-10-03 | Address | 1221 W IDAHO ST, BOISE, ID, 83702, USA (Type of address: Principal Executive Office) |
1999-11-03 | 2004-11-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-03 | 2002-10-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-10-26 | 1999-11-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-10-26 | 1999-11-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041124000603 | 2004-11-24 | SURRENDER OF AUTHORITY | 2004-11-24 |
041020002390 | 2004-10-20 | BIENNIAL STATEMENT | 2004-10-01 |
021003002129 | 2002-10-03 | BIENNIAL STATEMENT | 2002-10-01 |
001017002145 | 2000-10-17 | BIENNIAL STATEMENT | 2000-10-01 |
000224000174 | 2000-02-24 | CERTIFICATE OF AMENDMENT | 2000-02-24 |
991103000047 | 1999-11-03 | CERTIFICATE OF CHANGE | 1999-11-03 |
981026000110 | 1998-10-26 | APPLICATION OF AUTHORITY | 1998-10-26 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State