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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 565 5TH AVENUE, 29TH FL, NEW YORK, NY, United States, 10017 |
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 |
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) |
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