Search icon

EATON POWER QUALITY CORPORATION

Company Details

Name: EATON POWER QUALITY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1980 (45 years ago)
Date of dissolution: 02 Feb 2009
Entity Number: 614576
ZIP code: 44114
County: New York
Place of Formation: Delaware
Address: 1111 SUPERIOR AVENUE, CLEVELAND, OH, United States, 44114
Principal Address: TAX DEPARTMENT, 1111 SUPERIOR AVENUE, CLEVELAND, OH, United States, 44114

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1111 SUPERIOR AVENUE, CLEVELAND, OH, United States, 44114

Chief Executive Officer

Name Role Address
A.M. CUTLET/EATON CORP. Chief Executive Officer ATTN: TAX DEPARTMENT, 1111 SUPERIOR AVENUE, CLEVELAND, OH, United States, 44114

History

Start date End date Type Value
2004-04-06 2006-03-30 Address TAX DEPARTMENT, 8609 SIX FORKS ROAD, RALEIGH, NC, 27615, USA (Type of address: Principal Executive Office)
2004-04-06 2006-03-30 Address 8609 SIX FORKS ROAD, RALEIGH, NC, 27615, USA (Type of address: Chief Executive Officer)
2002-03-18 2004-04-06 Address 8609 SIX FORKS RD, RALEIGH, NC, 27615, USA (Type of address: Chief Executive Officer)
2000-04-25 2004-04-06 Address 8609 SIX FORKS RD, RALEIGH, NC, 27615, USA (Type of address: Principal Executive Office)
2000-04-25 2002-03-18 Address 8609 SIX FORKS RD, RALEIGH, NC, 27615, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090202000782 2009-02-02 SURRENDER OF AUTHORITY 2009-02-02
080505002832 2008-05-05 BIENNIAL STATEMENT 2008-03-01
060330002772 2006-03-30 BIENNIAL STATEMENT 2006-03-01
050204000089 2005-02-04 CERTIFICATE OF AMENDMENT 2005-02-04
040406002380 2004-04-06 BIENNIAL STATEMENT 2004-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State