Search icon

MIRANT NEW YORK, INC.

Company Details

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

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT M EDGELL Chief Executive Officer 1155 PERIMETER CENTER WEST, ATLANTA, GA, United States, 30338

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2003-10-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Name:
MIRANT NEW YORK, INC.
Party Role:
Plaintiff
Party Name:
ASSESSOR WAWAYANDA,
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-10-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Name:
MIRANT NEW YORK, INC.
Party Role:
Plaintiff
Party Name:
TOWN OF HAVERSTRAW,
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-10-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Name:
MIRANT NEW YORK, INC.
Party Role:
Plaintiff
Party Name:
ASSESSOR TOWN OF HAV,
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State