Name: | ORION POWER NEW YORK LP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1998 (26 years ago) |
Date of dissolution: | 31 Dec 2002 |
Entity Number: | 2316174 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1111 LOUISIANA 45TH FLR, HOUSTON, TX, United States, 77002 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
R. STEVE LETBETTER | Chief Executive Officer | 1111 LOUISIANA 45TH FLR, HOUSTON, TX, United States, 77002 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-19 | 2002-07-15 | Address | 440 9TH AVE., 5TH FL., NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1999-11-19 | 2002-07-15 | Address | 440 9TH AVE., 5TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-10-18 | 1999-11-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-18 | 1999-11-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-11-16 | 1999-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-11-16 | 1999-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021231000484 | 2002-12-31 | CERTIFICATE OF TERMINATION | 2002-12-31 |
021120002928 | 2002-11-20 | BIENNIAL STATEMENT | 2002-11-01 |
020715000182 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
991119000371 | 1999-11-19 | CERTIFICATE OF CHANGE | 1999-11-19 |
991018001193 | 1999-10-18 | CERTIFICATE OF CHANGE | 1999-10-18 |
981116000453 | 1998-11-16 | APPLICATION OF AUTHORITY | 1998-11-16 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State