Search icon

TRANSENERGIE U.S., LTD.

Company Details

Name: TRANSENERGIE U.S., LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 2001 (23 years ago)
Date of dissolution: 16 Jul 2007
Entity Number: 2678928
ZIP code: H3C-3X6
County: Albany
Place of Formation: Massachusetts
Address: 740 NOTRE-DAME WEST 8TH FLOOR, MONTREAL QUEBEC, Canada, H3C-3X6
Principal Address: 110 TURNPIKE ROAD, SUITE 300, WESTBOROUGH, MA, United States, 01581

Chief Executive Officer

Name Role Address
JEFFREY A DONAHUE Chief Executive Officer 110 TURNPIKE ROAD, SUITE 300, WESTBOROUGH, MA, United States, 01581

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 740 NOTRE-DAME WEST 8TH FLOOR, MONTREAL QUEBEC, Canada, H3C-3X6

History

Start date End date Type Value
2003-08-29 2007-07-16 Address MICHAEL D. ERNST ESQ, 110 TURNPIKE ROAD, SUITE 300, WESTBOROUGH, MA, 01581, 2864, USA (Type of address: Service of Process)
2001-09-20 2003-08-29 Address TRANSENERGIE U.S., LTD., 110 TURNPIKE ROAD, SUITE 300, WESTBOROUGH, MA, 01581, USA (Type of address: Service of Process)
2001-09-10 2001-09-20 Address PHILIP A. JENKS, ESQ., 110 TURNPIKE ROAD, STE 300, WESTCHESTER, MA, 01581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070716000448 2007-07-16 SURRENDER OF AUTHORITY 2007-07-16
030829002058 2003-08-29 BIENNIAL STATEMENT 2003-09-01
010920000345 2001-09-20 CERTIFICATE OF CORRECTION 2001-09-20
010910000176 2001-09-10 APPLICATION OF AUTHORITY 2001-09-10

Date of last update: 23 Feb 2025

Sources: New York Secretary of State