Search icon

COUNTRYSIDE U.S. POWER INC.

Company Details

Name: COUNTRYSIDE U.S. POWER INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 2004 (21 years ago)
Date of dissolution: 01 Nov 2010
Entity Number: 3025960
ZIP code: 10036
County: Westchester
Place of Formation: Delaware
Principal Address: 222-3RD AVENUE SW, STE 440, CALGARY, ALBERTA, Canada, T2P-0B4
Address: C/O SILVERMAN LINDEN LLP, 1500 BROADWAY SUITE 510, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEPHEN H WHITE Chief Executive Officer 222-3RD AVENUE SW, STE 440, CALGARY, ALBERTA, Canada, T2P-0B4

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O SILVERMAN LINDEN LLP, 1500 BROADWAY SUITE 510, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2004-03-12 2010-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-03-12 2010-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101101000460 2010-11-01 SURRENDER OF AUTHORITY 2010-11-01
080717002473 2008-07-17 BIENNIAL STATEMENT 2008-03-01
040312000754 2004-03-12 APPLICATION OF AUTHORITY 2004-03-12

Date of last update: 05 Feb 2025

Sources: New York Secretary of State