Name: | AES WIND GENERATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 2001 (24 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2613274 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Principal Address: | 1455 FRAZEE RD, 9TH FL, SAN DIEGO, CA, United States, 92108 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CHRISTINE ENGSTED | Chief Executive Officer | 1455 FRAZEE RD, 9TH FL, SAN DIEGO, CA, United States, 92108 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-13 | 2007-10-02 | Name | AES SEAWEST, INC. |
2001-03-07 | 2005-06-13 | Name | SEAWEST WINDPOWER INC. |
2001-03-07 | 2005-07-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-03-07 | 2005-07-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1894362 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
071002000312 | 2007-10-02 | CERTIFICATE OF AMENDMENT | 2007-10-02 |
050729000830 | 2005-07-29 | CERTIFICATE OF CHANGE | 2005-07-29 |
050613000523 | 2005-06-13 | CERTIFICATE OF AMENDMENT | 2005-06-13 |
030328002428 | 2003-03-28 | BIENNIAL STATEMENT | 2003-03-01 |
010307000442 | 2001-03-07 | APPLICATION OF AUTHORITY | 2001-03-07 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State