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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARK R. SUDBEY | Chief Executive Officer | US POWER GENERATING COMPANY, 300 ATLANTIC STREET, 5TH FL, STAMFORD, CT, United States, 06901 |
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) |
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