Search icon

ORION POWER NEW YORK LP, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process 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

Chief Executive Officer

Name Role Address
R. STEVE LETBETTER Chief Executive Officer 1111 LOUISIANA 45TH FLR, HOUSTON, TX, United States, 77002

History

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)

Filings

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