FIRSTENERGY SOLUTIONS CORP.

Name: | FIRSTENERGY SOLUTIONS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 2000 (25 years ago) |
Date of dissolution: | 28 Feb 2020 |
Entity Number: | 2468780 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 341 WHITE POND DRIVE, AKRON, OH, United States, 44320 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN JUDGE | Chief Executive Officer | 341 WHITE POND DRIVE, AKRON, OH, United States, 44320 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-02-28 | 2018-02-22 | Address | 1300 EAST 9TH STREET, CLEVELAND, OH, 44114, USA (Type of address: Service of Process) |
2010-03-11 | 2012-02-28 | Address | 1300 EAST 9TH STREET, CLEVELAND, OH, 44114, USA (Type of address: Service of Process) |
2010-03-11 | 2020-02-20 | Address | 341 WHITE POND DRIVE, AKRON, OH, 44320, USA (Type of address: Chief Executive Officer) |
2010-03-11 | 2016-02-16 | Address | 76 SOUTH MAIN STREET, AKRON, OH, 44308, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200228000587 | 2020-02-28 | CERTIFICATE OF TERMINATION | 2020-02-28 |
200220060370 | 2020-02-20 | BIENNIAL STATEMENT | 2020-02-01 |
SR-30597 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-30598 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180222006098 | 2018-02-22 | BIENNIAL STATEMENT | 2018-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State