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 |
Name | Role | Address |
---|---|---|
JEFFREY A DONAHUE | Chief Executive Officer | 110 TURNPIKE ROAD, SUITE 300, WESTBOROUGH, MA, United States, 01581 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 740 NOTRE-DAME WEST 8TH FLOOR, MONTREAL QUEBEC, Canada, H3C-3X6 |
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) |
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