Search icon

TOOELE POWER, INC.

Company Details

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

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
KIERAN HENNIGAN Chief Executive Officer 1585 BROADWAY, NEW YORK, NY, United States, 10036

History

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)

Filings

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