Search icon

PUBLIC POWER & UTILITY OF NY, INC.

Company Details

Name: PUBLIC POWER & UTILITY OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 2008 (17 years ago)
Date of dissolution: 01 Jun 2023
Entity Number: 3712067
ZIP code: 12205
County: Putnam
Place of Formation: New York
Address: 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205
Principal Address: 6555 SIERRA DR, IRVING, TX, United States, 75039

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
CURTIS A. MORGAN Chief Executive Officer 6555 SIERRA DR, IRVING, TX, United States, 75039

Legal Entity Identifier

LEI Number:
549300YGJXKPM6TV7C63

Registration Details:

Initial Registration Date:
2012-12-18
Next Renewal Date:
2020-09-03
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2017-10-12 2020-08-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-09-28 2020-08-27 Address 535 CONNECTICUT AVENUE, 6TH FLOOR, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer)
2017-09-28 2017-10-12 Address 535 CONNECTICUT AVENUE, 6TH FLOOR, NORWALK, CT, 06854, USA (Type of address: Service of Process)
2015-04-01 2017-09-28 Address 1055 WASHINGTON BLVD, 7TH FLOOR, STAMFORD, NY, 06901, USA (Type of address: Service of Process)
2015-04-01 2017-09-28 Address 1055 WASHINGTON BLVD, 7TH FLOOR, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230601005421 2023-05-31 CERTIFICATE OF MERGER 2023-05-31
220801001178 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200827060439 2020-08-27 BIENNIAL STATEMENT 2020-08-01
180828006180 2018-08-28 BIENNIAL STATEMENT 2018-08-01
171012000639 2017-10-12 CERTIFICATE OF CHANGE 2017-10-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State