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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1111 SUPERIOR AVENUE, CLEVELAND, OH, United States, 44114 |
Name | Role | Address |
---|---|---|
A.M. CUTLET/EATON CORP. | Chief Executive Officer | ATTN: TAX DEPARTMENT, 1111 SUPERIOR AVENUE, CLEVELAND, OH, United States, 44114 |
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) |
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