Name: | TOOELE POWER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 2007 (17 years ago) |
Date of dissolution: | 13 Aug 2015 |
Entity Number: | 3574392 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KIERAN HENNIGAN | Chief Executive Officer | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-29 | 2012-04-05 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2009-09-29 | 2013-10-01 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2007-10-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-10-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-48123 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-48122 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150813000155 | 2015-08-13 | CERTIFICATE OF TERMINATION | 2015-08-13 |
131001006414 | 2013-10-01 | BIENNIAL STATEMENT | 2013-10-01 |
120405002444 | 2012-04-05 | BIENNIAL STATEMENT | 2011-10-01 |
120103000032 | 2012-01-03 | ERRONEOUS ENTRY | 2012-01-03 |
DP-2051777 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
090929002196 | 2009-09-29 | BIENNIAL STATEMENT | 2009-10-01 |
071001000165 | 2007-10-01 | APPLICATION OF AUTHORITY | 2007-10-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State