Search icon

IDACORP SERVICES CO.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1221 W. IDAHO, BOISE, ID, United States, 83701

Chief Executive Officer

Name Role Address
JAN B PACKWOOD Chief Executive Officer 1221 W IDAHO ST, BOISE, ID, United States, 83702

History

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)

Filings

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