Search icon

THE WAVERLY ELECTRIC LIGHT AND POWER COMPANY

Company Details

Name: THE WAVERLY ELECTRIC LIGHT AND POWER COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1891 (134 years ago)
Date of dissolution: 22 Dec 2022
Entity Number: 31376
ZIP code: 10005
County: Tioga
Place of Formation: New York
Principal Address: 76 SOUTH MAIN ST, AKRON, OH, United States, 44308
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 60000

Type CAP

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SAMUEL L. BELCHER Chief Executive Officer 76 SOUTH MAIN ST, AKRON, OH, United States, 44308

History

Start date End date Type Value
2019-01-28 2021-03-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-03-24 2019-03-19 Address 76 SOUTH MAIN ST, AKRON, OH, 44308, 1890, USA (Type of address: Chief Executive Officer)
2013-03-15 2015-03-24 Address 76 SOUTH MAIN ST, AKRON, OH, 44308, 1890, USA (Type of address: Chief Executive Officer)
2001-12-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-12-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221222002287 2022-12-22 CERTIFICATE OF MERGER 2022-12-22
210331060333 2021-03-31 BIENNIAL STATEMENT 2021-03-01
190319060214 2019-03-19 BIENNIAL STATEMENT 2019-03-01
SR-467 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-466 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 19 Mar 2025

Sources: New York Secretary of State