Search icon

IBERDROLA USA MANAGEMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: IBERDROLA USA MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 2002 (23 years ago)
Date of dissolution: 05 Jan 2010
Entity Number: 2737773
ZIP code: 04260
County: Broome
Place of Formation: Delaware
Address: ATTN: SECRETARY, 52 FARM VIEW DRIVE, NEW GLOUCESTER, ME, United States, 04260
Principal Address: 52 FARM VIEW DRIVE, NEW GLOUCESTER, ME, United States, 04260

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WESLEY W VON SCHACK Chief Executive Officer 52 FARM VIEW DRIVE, NEW GLOUCESTER, ME, United States, 04260

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: SECRETARY, 52 FARM VIEW DRIVE, NEW GLOUCESTER, ME, United States, 04260

Form 5500 Series

Employer Identification Number (EIN):
020706408
Plan Year:
2015
Number Of Participants:
6489
Sponsors Telephone Number:

History

Start date End date Type Value
2004-03-24 2006-05-01 Address ONE COMMERCE PLAZA, 19TH FLR SUITE 1955, ALBANY, NY, 12260, USA (Type of address: Chief Executive Officer)
2004-03-24 2006-05-01 Address ONE COMMERCE PLAZA, 19TH FLR SUITE 1955, ALBANY, NY, 12260, USA (Type of address: Principal Executive Office)
2002-03-04 2002-07-25 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-03-04 2006-05-01 Address ATTN MANAGING ATTY CORPORATE, DR KIRKWOOD IND PK PO BOX 5224, BINGHAMTON, NY, 13902, 5224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100105001112 2010-01-05 CERTIFICATE OF TERMINATION 2010-01-05
091130000656 2009-11-30 CERTIFICATE OF AMENDMENT 2009-11-30
080318003148 2008-03-18 BIENNIAL STATEMENT 2008-03-01
060501002820 2006-05-01 BIENNIAL STATEMENT 2006-03-01
040324002315 2004-03-24 BIENNIAL STATEMENT 2004-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State