Name: | USG&E |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 2004 (21 years ago) |
Date of dissolution: | 30 Jun 2023 |
Entity Number: | 3129043 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | U.S. GAS & ELECTRIC, INC. |
Fictitious Name: | USG&E |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Principal Address: | 6555 SIERRA DR, IRVING, TX, United States, 75039 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JAMES A BURKE | Chief Executive Officer | 6555 SIERRA DR, IRVING, TX, United States, 75039 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-30 | 2023-06-30 | Address | 6555 SIERRA DR, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2023-06-30 | Address | 6555 SIERRA DR, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer) |
2019-07-31 | 2023-06-30 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2018-11-26 | 2020-11-02 | Address | 535 CONNECTICUT AVE., 6TH FLOOR, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer) |
2017-09-01 | 2019-07-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230630001266 | 2023-06-30 | CERTIFICATE OF TERMINATION | 2023-06-30 |
221102000806 | 2022-11-02 | BIENNIAL STATEMENT | 2022-11-01 |
201102062665 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
190731000378 | 2019-07-31 | CERTIFICATE OF CHANGE | 2019-07-31 |
181126006165 | 2018-11-26 | BIENNIAL STATEMENT | 2018-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State