Name: | FEDERAL PACIFIC ELECTRIC COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1980 (45 years ago) |
Date of dissolution: | 08 May 2012 |
Entity Number: | 610535 |
ZIP code: | 37919 |
County: | New York |
Place of Formation: | Delaware |
Address: | 340 MONTBROOK LANE, KNOXVILLE, TN, United States, 37919 |
Principal Address: | 1201 S. 2ND ST, MILWAUKEE, WI, United States, 53204 |
Name | Role | Address |
---|---|---|
C/O DE MAXIMIS, INC. | DOS Process Agent | 340 MONTBROOK LANE, KNOXVILLE, TN, United States, 37919 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DOUGLAS M. HAGERMAN | Chief Executive Officer | 1201 S. 2ND ST., MILWAUKEE, WI, United States, 53204 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-08 | 2015-11-24 | Address | 1201 S. 2ND STREET, E-7F19, MILWAUKEE, WI, 53204, USA (Type of address: Service of Process) |
2007-08-22 | 2012-05-08 | Address | 1500 SOUTH GREEN ROAD, SOUTH EUCLID, OH, 44121, USA (Type of address: Service of Process) |
2006-01-23 | 2008-01-28 | Address | 777 E WISCONSIN AVE, MILWAUKEE, WI, 53202, 5300, USA (Type of address: Chief Executive Officer) |
2004-02-11 | 2008-01-28 | Address | 777 E WISCONSIN AVE, MILWAUKEE, WI, 53202, 5300, USA (Type of address: Principal Executive Office) |
2004-02-11 | 2006-01-23 | Address | 777 E WISCONSIN AVE, MILWAUKEE, WI, 53202, 5300, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151124000324 | 2015-11-24 | CERTIFICATE OF AMENDMENT OF SURRENDER OF AUTHORITY | 2015-11-24 |
120508000603 | 2012-05-08 | SURRENDER OF AUTHORITY | 2012-05-08 |
080128003424 | 2008-01-28 | BIENNIAL STATEMENT | 2008-02-01 |
070822000247 | 2007-08-22 | CERTIFICATE OF CHANGE | 2007-08-22 |
060123002518 | 2006-01-23 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State