Name: | PUBLIC SERVICE HEAT & POWER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 1933 (92 years ago) |
Date of dissolution: | 03 May 1983 |
Entity Number: | 45659 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 235 ROCKAWAY AVE., VALLEY NATIONAL BK. BL, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 3750
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PUBLIC SERVICE HEAT & POWER CO., INC. | DOS Process Agent | 235 ROCKAWAY AVE., VALLEY NATIONAL BK. BL, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
1960-02-25 | 1961-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
1949-10-07 | 1960-02-25 | Shares | Share type: NO PAR VALUE, Number of shares: 2020, Par value: 0 |
1949-10-07 | 1966-11-04 | Address | 101-06 43 AVE., CORONA, NY, 11368, USA (Type of address: Service of Process) |
1935-01-14 | 1949-10-07 | Address | 109-07-101ST AVE., RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
1933-09-25 | 1949-10-07 | Shares | Share type: NO PAR VALUE, Number of shares: 1020, Par value: 0 |
1933-09-25 | 1961-12-22 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 25 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B331752-2 | 1986-03-11 | ASSUMED NAME CORP INITIAL FILING | 1986-03-11 |
A976111-3 | 1983-05-03 | CERTIFICATE OF DISSOLUTION | 1983-05-03 |
661208-3 | 1968-01-19 | CERTIFICATE OF MERGER | 1968-01-19 |
585716-2 | 1966-11-04 | CERTIFICATE OF AMENDMENT | 1966-11-04 |
302284 | 1961-12-22 | CERTIFICATE OF AMENDMENT | 1961-12-22 |
203060 | 1960-02-25 | CERTIFICATE OF AMENDMENT | 1960-02-25 |
7616-62 | 1949-10-28 | CERTIFICATE OF MERGER | 1949-10-28 |
7603-28 | 1949-10-07 | CERTIFICATE OF AMENDMENT | 1949-10-07 |
DES30140 | 1935-01-14 | CERTIFICATE OF AMENDMENT | 1935-01-14 |
4530-110 | 1933-09-25 | CERTIFICATE OF INCORPORATION | 1933-09-25 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State