Search icon

USPG POWER SERVICES, INC.

Company Details

Name: USPG POWER SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 2010 (14 years ago)
Date of dissolution: 05 Dec 2013
Entity Number: 3981821
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 300 ATLANTIC STREET, 5TH FL, STAMFORD, CT, United States, 06901

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARK R. SUDBEY Chief Executive Officer US POWER GENERATING COMPANY, 300 ATLANTIC STREET, 5TH FL, STAMFORD, CT, United States, 06901

History

Start date End date Type Value
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-16 2012-08-27 Address 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-08-06 2012-08-16 Address SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-102139 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131205000995 2013-12-05 CERTIFICATE OF TERMINATION 2013-12-05
120827001252 2012-08-27 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-27
120816006250 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100806000138 2010-08-06 APPLICATION OF AUTHORITY 2010-08-06

Date of last update: 16 Jan 2025

Sources: New York Secretary of State