Name: | ALGONQUIN POWER FUND (AMERICA) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 2011 (14 years ago) |
Entity Number: | 4095791 |
ZIP code: | 10005 |
County: | Lewis |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 2856 County Road, 2000 N, Minonk, IL, United States, 61760 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CINDY FALLS | Chief Executive Officer | 2856 COUNTY ROAD, 2000 N, MINONK, IL, United States, 61760 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-05 | 2023-05-05 | Address | 26 CANAL BANK RD, WINDSOR LOCKS, CT, 06096, USA (Type of address: Chief Executive Officer) |
2023-05-05 | 2023-05-05 | Address | 2856 COUNTY ROAD, 2000 N, MINONK, IL, 61760, USA (Type of address: Chief Executive Officer) |
2021-05-11 | 2023-05-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-05-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230505000087 | 2023-05-05 | BIENNIAL STATEMENT | 2023-05-01 |
210511060035 | 2021-05-11 | BIENNIAL STATEMENT | 2021-05-01 |
190502061821 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
SR-57524 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-57525 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State