Name: | SITHE TORNE VALLEY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Mar 1999 (26 years ago) |
Date of dissolution: | 25 Jan 2005 |
Entity Number: | 2360988 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: GENERAL COUNSEL, 335 MADISON AVE, 28TH FL, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O SITHE ENGERGIES INC. | DOS Process Agent | ATTN: GENERAL COUNSEL, 335 MADISON AVE, 28TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-22 | 2003-03-17 | Address | ATTN: GENERAL COUNSEL, 335 MADISON AVE, 28TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1999-03-26 | 1999-10-22 | Address | 450 LEXINGTON AVE., 37TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050125000743 | 2005-01-25 | CERTIFICATE OF TERMINATION | 2005-01-25 |
030317002045 | 2003-03-17 | BIENNIAL STATEMENT | 2003-03-01 |
010313002389 | 2001-03-13 | BIENNIAL STATEMENT | 2001-03-01 |
991022000290 | 1999-10-22 | CERTIFICATE OF CHANGE | 1999-10-22 |
990802000834 | 1999-08-02 | AFFIDAVIT OF PUBLICATION | 1999-08-02 |
990802000833 | 1999-08-02 | AFFIDAVIT OF PUBLICATION | 1999-08-02 |
990326000541 | 1999-03-26 | APPLICATION OF AUTHORITY | 1999-03-26 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State