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
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CURTIS A. MORGAN | Chief Executive Officer | 6555 SIERRA DR, IRVING, TX, United States, 75039 |
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) |
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