Name: | PERENNIAL POWER HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1973 (52 years ago) |
Date of dissolution: | 11 Oct 2005 |
Entity Number: | 252803 |
ZIP code: | 90071 |
County: | Cayuga |
Place of Formation: | Delaware |
Address: | 444 SOUTH FLOWER ST, SUITE 1600, LOS ANGELES, CA, United States, 90071 |
Principal Address: | 444 S FLOWER ST, SUITE 1600, LOS ANGELES, CA, United States, 90071 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 444 SOUTH FLOWER ST, SUITE 1600, LOS ANGELES, CA, United States, 90071 |
Name | Role | Address |
---|---|---|
TSUTOMU AKIMOTO | Chief Executive Officer | 444 S FLOWER ST, SUITE 1600, LOS ANGELES, CA, United States, 90071 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-11 | 2005-10-11 | Address | 444 S FLOWER ST, SUITE 1600, LOS ANGELES, CA, 90071, USA (Type of address: Service of Process) |
2001-03-23 | 2005-03-11 | Address | PO BOX 2008, QUARRY RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2001-03-14 | 2001-03-23 | Address | PO BOX 2008, QUARRY RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
1993-03-08 | 2001-03-14 | Address | PO BOX 2008, QUARRY ROAD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
1993-03-08 | 2005-03-11 | Address | PO BOX 2008, QUARRY ROAD, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051011000743 | 2005-10-11 | SURRENDER OF AUTHORITY | 2005-10-11 |
050311002880 | 2005-03-11 | BIENNIAL STATEMENT | 2005-01-01 |
031006000394 | 2003-10-06 | CERTIFICATE OF AMENDMENT | 2003-10-06 |
010323002121 | 2001-03-23 | BIENNIAL STATEMENT | 2001-01-01 |
010314002869 | 2001-03-14 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State