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 |
Name | Role | Address |
---|---|---|
ALAN J. NOIA | Chief Executive Officer | 10435 DOWNSVILLE PIKE, HAGERSTOWN, MD, United States, 21740 |
Name | Role | Address |
---|---|---|
ALLEGHENY ENERGY SERVICE CORPORATION | DOS Process Agent | 10435 DOWNSVILLE PIKE, HAGERSTOWN, MD, United States, 21740 |
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) |
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