Name: | SOUTH EASTERN GENERATING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 2000 (25 years ago) |
Date of dissolution: | 31 Jan 2022 |
Entity Number: | 2573622 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Delaware |
Address: | LEGAL DEPT, 1221 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Principal Address: | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O MORGAN STANLEY | DOS Process Agent | LEGAL DEPT, 1221 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NANCY A KING | Chief Executive Officer | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-01 | 2022-02-01 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2019-11-07 | 2022-02-01 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2017-11-01 | 2019-11-07 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2013-11-01 | 2017-11-01 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2010-10-08 | 2013-11-01 | Address | 2000 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220201003226 | 2022-01-31 | CERTIFICATE OF TERMINATION | 2022-01-31 |
211122000754 | 2021-11-22 | BIENNIAL STATEMENT | 2021-11-22 |
191107060056 | 2019-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
171101007249 | 2017-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
151102007544 | 2015-11-02 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State