Name: | QUANTA POWER GENERATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 2015 (10 years ago) |
Entity Number: | 4771993 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 5445 DTC PARKWAY, STE. 1200, GREENWOOD VILLAGE, CO, United States, 80111 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GERALD ALBERT DUCEY JR. | Chief Executive Officer | 2727 NORTH LOOP WEST, HOUSTON, TX, United States, 77008 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-08 | 2023-06-08 | Address | 2800 POST OAK BLVD, STE. 2600, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2023-06-08 | Address | 2727 NORTH LOOP WEST, HOUSTON, TX, 77008, USA (Type of address: Chief Executive Officer) |
2021-06-02 | 2023-06-08 | Address | 2800 POST OAK BLVD, STE. 2600, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer) |
2017-07-17 | 2021-06-02 | Address | 5445 DTC PARKWAY, SUITE 1200, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer) |
2017-07-17 | 2023-06-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-06-10 | 2017-07-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230608001553 | 2023-06-08 | BIENNIAL STATEMENT | 2023-06-01 |
210602061325 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190624060112 | 2019-06-24 | BIENNIAL STATEMENT | 2019-06-01 |
170717006173 | 2017-07-17 | BIENNIAL STATEMENT | 2017-06-01 |
150610000102 | 2015-06-10 | APPLICATION OF AUTHORITY | 2015-06-10 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State