Search icon

SITHE POWER HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SITHE POWER HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 2002 (23 years ago)
Date of dissolution: 22 Jan 2008
Entity Number: 2783549
ZIP code: 77002
County: New York
Place of Formation: Delaware
Address: 1000 LOUISIANA ST SUITE 5800, HOUSTON, TX, United States, 77002
Principal Address: 1000 LOUISIANA, STE 5800, HOUSTON, TX, United States, 77002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 LOUISIANA ST SUITE 5800, HOUSTON, TX, United States, 77002

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEPHEN A FURBACHER Chief Executive Officer 1000 LOUISIANA, STE 5800, HOUSTON, TX, United States, 77002

History

Start date End date Type Value
2006-06-30 2008-01-22 Address 1000 LOUISIANA, STE 5800, HOUSTON, TX, 77002, USA (Type of address: Service of Process)
2005-03-11 2008-01-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-03-11 2006-06-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-09-17 2006-06-30 Address C/O SITHE ENGERGIES INC, 335 MADISON AVE 28TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2004-09-17 2006-06-30 Address C/O SITHE ENERGIES INC, 335 MADISON AVE 28TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080122000705 2008-01-22 SURRENDER OF AUTHORITY 2008-01-22
060630002491 2006-06-30 BIENNIAL STATEMENT 2006-06-01
050311000775 2005-03-11 CERTIFICATE OF CHANGE 2005-03-11
040917002109 2004-09-17 BIENNIAL STATEMENT 2004-06-01
020627000246 2002-06-27 APPLICATION OF AUTHORITY 2002-06-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State