Name: | MIRANT NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1999 (26 years ago) |
Date of dissolution: | 09 May 2007 |
Entity Number: | 2365617 |
ZIP code: | 10001 |
County: | Rockland |
Place of Formation: | Delaware |
Principal Address: | 1155 PERIMETER CENTER WEST, ATLANTIC, GA, United States, 30338 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
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 |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT M EDGELL | Chief Executive Officer | 1155 PERIMETER CENTER WEST, ATLANTA, GA, United States, 30338 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-09 | 2007-04-13 | Address | 1155 PERIMETER CENTER WEST, ATLANTIC, GA, 30338, USA (Type of address: Principal Executive Office) |
2003-10-02 | 2007-04-13 | Address | 1155 PERIMETER CENTER WEST, ATLANTA, GA, 30338, USA (Type of address: Chief Executive Officer) |
2002-07-16 | 2007-04-13 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-08-08 | 2002-07-16 | Address | 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-08-08 | 2002-07-16 | Address | 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070509000468 | 2007-05-09 | CERTIFICATE OF TERMINATION | 2007-05-09 |
070413003219 | 2007-04-13 | BIENNIAL STATEMENT | 2007-04-01 |
051209002354 | 2005-12-09 | BIENNIAL STATEMENT | 2005-04-01 |
031002002497 | 2003-10-02 | BIENNIAL STATEMENT | 2003-04-01 |
020716000793 | 2002-07-16 | CERTIFICATE OF CHANGE | 2002-07-16 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State