Search icon

ALLEGHENY POWER SYSTEM, INC.

Company Details

Name: ALLEGHENY POWER SYSTEM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1942 (82 years ago)
Date of dissolution: 08 Nov 2001
Entity Number: 34203
ZIP code: 21740
County: New York
Place of Formation: Maryland
Address: 10435 DOWNSVILLE PIKE, HAGERSTOWN, MD, United States, 21740

Chief Executive Officer

Name Role Address
ALAN J. NOIA Chief Executive Officer 10435 DOWNSVILLE PIKE, HAGERSTOWN, MD, United States, 21740

DOS Process Agent

Name Role Address
ALLEGHENY ENERGY SERVICE CORPORATION DOS Process Agent 10435 DOWNSVILLE PIKE, HAGERSTOWN, MD, United States, 21740

History

Start date End date Type Value
2000-09-11 2001-11-08 Address 10435 DOWNSVILLE PIKE, HAGERSTOWN, MD, 21740, 1766, USA (Type of address: Service of Process)
1996-09-23 2000-09-11 Address 98 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1996-09-23 2000-09-11 Address 10435 DOWNSVILLE PIKE, HAGERSTOWN, MD, 21740, 1766, USA (Type of address: Service of Process)
1996-09-23 2000-09-11 Address 10435 DOWNSVILLE PIKE, HAGERSTOWN, MD, 21740, 1766, USA (Type of address: Principal Executive Office)
1993-09-27 1996-09-23 Address 12 EAST 49TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-09-27 1996-09-23 Address 12 EAST 49TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-09-27 1996-09-23 Address 12 EAST 49TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1942-09-30 1993-09-27 Address 50 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011108000605 2001-11-08 SURRENDER OF AUTHORITY 2001-11-08
000911002128 2000-09-11 BIENNIAL STATEMENT 2000-09-01
960923002242 1996-09-23 BIENNIAL STATEMENT 1996-09-01
930927003830 1993-09-27 BIENNIAL STATEMENT 1993-09-01
B537368-2 1987-08-25 ASSUMED NAME CORP INITIAL FILING 1987-08-25
275052 1961-06-22 CERTIFICATE OF AMENDMENT 1961-06-22
240675 1960-11-14 CERTIFICATE OF AMENDMENT 1960-11-14
F807-15 1947-11-07 CERTIFICATE OF AMENDMENT 1947-11-07
F694-27 1942-09-30 APPLICATION OF AUTHORITY 1942-09-30

Date of last update: 02 Mar 2025

Sources: New York Secretary of State