Search icon

TERRA-GEN COSO FUNDING CORP.

Company Details

Name: TERRA-GEN COSO FUNDING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1999 (26 years ago)
Date of dissolution: 23 May 2008
Entity Number: 2379558
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 565 5TH AVENUE, 29TH FL, NEW YORK, NY, United States, 10017
Principal Address: 565 5TH AVE, 29TH FL, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 565 5TH AVENUE, 29TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JAMES D BISHOP SR Chief Executive Officer C/O CAITHNESS CORPORATION, 565 5TH AVE, 29TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2001-06-25 2005-08-03 Address 114 AVENUE OF THE AMERICAS, 41ST FL., NEW YORK, NY, 10036, 7790, USA (Type of address: Chief Executive Officer)
2001-06-25 2005-08-03 Address 114 AVENUE OF THE AMERICAS, 41ST FL., NEW YORK, NY, 10036, 7790, USA (Type of address: Principal Executive Office)
1999-05-18 2003-01-29 Address 1114 AVENUE OF THE AMERICAS, 41ST FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080523000038 2008-05-23 CERTIFICATE OF TERMINATION 2008-05-23
080310000193 2008-03-10 CERTIFICATE OF AMENDMENT 2008-03-10
070705002567 2007-07-05 BIENNIAL STATEMENT 2007-05-01
050803002529 2005-08-03 BIENNIAL STATEMENT 2005-05-01
030129000074 2003-01-29 CERTIFICATE OF CHANGE 2003-01-29
010625002689 2001-06-25 BIENNIAL STATEMENT 2001-05-01
990518000584 1999-05-18 APPLICATION OF AUTHORITY 1999-05-18

Date of last update: 07 Feb 2025

Sources: New York Secretary of State