QUANTA ELECTRIC POWER CONSTRUCTION MANAGEMENT, INC.

Name: | QUANTA ELECTRIC POWER CONSTRUCTION MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 2009 (16 years ago) |
Date of dissolution: | 05 Feb 2025 |
Entity Number: | 3842480 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | Nebraska |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2727 North Loop WEst, Houston, TX, United States, 77008 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
NOT APPOINTED | Chief Executive Officer | 2727 NORTH LOOP WEST, HOUSTON, TX, United States, 77008 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | 2800 POST OAK BOULEVARD, SUITE 2600, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer) |
2023-08-18 | 2025-02-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-08-18 | 2023-08-18 | Address | 2800 POST OAK BOULEVARD, SUITE 2600, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer) |
2023-08-18 | 2025-02-06 | Address | 2727 NORTH LOOP WEST, HOUSTON, TX, 77008, USA (Type of address: Chief Executive Officer) |
2023-08-18 | 2025-02-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206001089 | 2025-02-05 | CERTIFICATE OF TERMINATION | 2025-02-05 |
230818001339 | 2023-08-18 | BIENNIAL STATEMENT | 2023-08-01 |
210802000715 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
200504002005 | 2020-05-04 | AMENDMENT TO BIENNIAL STATEMENT | 2019-08-01 |
200212001019 | 2020-02-12 | CERTIFICATE OF AMENDMENT | 2020-02-12 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State