Name: | GEOTHERMAL POWER COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1969 (56 years ago) |
Date of dissolution: | 05 Feb 2025 |
Entity Number: | 285077 |
ZIP code: | 14830 |
County: | Chemung |
Place of Formation: | New York |
Address: | 8 DENISON PARKWAY EAST, SUITE 407, CORNING, NY, United States, 14830 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRANDI MILLER | DOS Process Agent | 8 DENISON PARKWAY EAST, SUITE 407, CORNING, NY, United States, 14830 |
Name | Role | Address |
---|---|---|
JAMES SHULMAN | Chief Executive Officer | 5559 MARY JO WAY, SAN JOSE, CA, United States, 95124 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Address | 5559 MARY JO WAY, SAN JOSE, CA, 95124, USA (Type of address: Chief Executive Officer) |
2024-10-15 | 2024-10-15 | Address | 3585 LEXINGTON AVE NORTH, STE 226, ARDEN HILLS, MN, 55126, USA (Type of address: Chief Executive Officer) |
2024-10-15 | 2024-10-15 | Address | 5559 MARY JO WAY, SAN JOSE, CA, 95124, USA (Type of address: Chief Executive Officer) |
2024-10-15 | 2025-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-15 | 2025-02-18 | Address | 3585 LEXINGTON AVE NORTH, STE 226, ARDEN HILLS, MN, 55126, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218000548 | 2025-02-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-05 |
241015004160 | 2024-10-15 | BIENNIAL STATEMENT | 2024-10-15 |
070524002327 | 2007-05-24 | BIENNIAL STATEMENT | 2005-11-01 |
011101002219 | 2001-11-01 | BIENNIAL STATEMENT | 2001-11-01 |
C298657-2 | 2001-02-06 | ASSUMED NAME CORP INITIAL FILING | 2001-02-06 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State