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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEPHEN H WHITE | Chief Executive Officer | 222-3RD AVENUE SW, STE 440, CALGARY, ALBERTA, Canada, T2P-0B4 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O SILVERMAN LINDEN LLP, 1500 BROADWAY SUITE 510, NEW YORK, NY, United States, 10036 |
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) |
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