Name: | ENERGYUSA-TPC CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 2000 (25 years ago) |
Date of dissolution: | 12 Jul 2011 |
Entity Number: | 2566535 |
ZIP code: | 46410 |
County: | New York |
Place of Formation: | Indiana |
Address: | 801 E. 86TH AVENUE, MERRILLVILLE, IN, United States, 46410 |
Principal Address: | 801 EAST 86TH AVE, MERRILLVILLE, IN, United States, 46410 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JIMMY D STATON | Chief Executive Officer | 801 E 86TH AVE, MERRILLVILLE, IN, United States, 46410 |
Name | Role | Address |
---|---|---|
GARY W. POTTORFF | DOS Process Agent | 801 E. 86TH AVENUE, MERRILLVILLE, IN, United States, 46410 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-30 | 2010-09-17 | Address | 801 E 86TH AVE, MERRILLVILLE, IN, 46410, USA (Type of address: Chief Executive Officer) |
2004-11-15 | 2008-09-30 | Address | 801 E 86TH AVE, MERRILLVILLE, IN, 46410, USA (Type of address: Chief Executive Officer) |
2004-11-15 | 2011-07-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-10-02 | 2004-11-15 | Address | 801 E 86TH AVE, MERRILLVILLE, IN, 46410, USA (Type of address: Chief Executive Officer) |
2002-10-02 | 2004-11-15 | Address | 801 E 86TH AVE, MERRILLVILLE, IN, 46410, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110712000720 | 2011-07-12 | SURRENDER OF AUTHORITY | 2011-07-12 |
100917002193 | 2010-09-17 | BIENNIAL STATEMENT | 2010-10-01 |
080930003433 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
061012002825 | 2006-10-12 | BIENNIAL STATEMENT | 2006-10-01 |
041115002295 | 2004-11-15 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State