Name: | SITHE GLOBAL MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 2005 (19 years ago) |
Date of dissolution: | 22 Nov 2013 |
Entity Number: | 3284890 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 245 PARK AVE, 38TH FLOOR, NEW YORK, NY, United States, 10167 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SITHE GLOBAL MANAGEMENT INC. 401(K) PROFIT SHARING PLAN & TRU | 2011 | 201501763 | 2012-08-16 | SITHE GLOBAL MANAGEMENT INC. | 44 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 201501763 |
Plan administrator’s name | SITHE GLOBAL MANAGEMENT INC. |
Plan administrator’s address | 277 PARK AVENUE, 40TH FLOOR, NEW YORK, NY, 10172 |
Administrator’s telephone number | 2123510099 |
Signature of
Role | Plan administrator |
Date | 2012-08-16 |
Name of individual signing | THOMAS DELEO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-04-01 |
Business code | 221100 |
Sponsor’s telephone number | 2123510099 |
Plan sponsor’s address | 245 PARK AVENUE, 38TH FLOOR, NEW YORK, NY, 10167 |
Plan administrator’s name and address
Administrator’s EIN | 201501763 |
Plan administrator’s name | SITHE GLOBAL MANAGEMENT INC. |
Plan administrator’s address | 245 PARK AVENUE, 38TH FLOOR, NEW YORK, NY, 10167 |
Administrator’s telephone number | 2123510099 |
Signature of
Role | Plan administrator |
Date | 2011-07-27 |
Name of individual signing | JOYCE SIMONS |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRUCE J WROBEL | Chief Executive Officer | 245 PARK AVE, 38TH FLOOR, NEW YORK, NY, United States, 10167 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-23 | 2008-07-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-11-23 | 2008-07-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131122000722 | 2013-11-22 | CERTIFICATE OF TERMINATION | 2013-11-22 |
091030002405 | 2009-10-30 | BIENNIAL STATEMENT | 2009-11-01 |
080708000737 | 2008-07-08 | CERTIFICATE OF CHANGE | 2008-07-08 |
071204002848 | 2007-12-04 | BIENNIAL STATEMENT | 2007-11-01 |
051123000400 | 2005-11-23 | APPLICATION OF AUTHORITY | 2005-11-23 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State