Name: | PULLMAN POWER PRODUCTS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 1980 (45 years ago) |
Date of dissolution: | 14 Dec 2006 |
Entity Number: | 652732 |
ZIP code: | 03842 |
County: | New York |
Place of Formation: | Delaware |
Address: | 4 LIBERTY LANE WEST, HAMPTON, NH, United States, 03842 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 LIBERTY LANE WEST, HAMPTON, NH, United States, 03842 |
Name | Role | Address |
---|---|---|
MARK A. WEIDMAN | Chief Executive Officer | 4 LIBERTY LANE WEST, HAMPTON, NH, United States, 03842 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-19 | 2006-08-24 | Address | 4 LIBERTY LANE WEST, HAMPTON, NH, 03842, USA (Type of address: Chief Executive Officer) |
2002-10-07 | 2004-08-19 | Address | 1001 FANNIN / SUITE 4000, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer) |
1999-09-22 | 2006-12-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-22 | 2006-12-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-11-23 | 2002-10-07 | Address | 1001 FANNIN, STE 4000, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061214000020 | 2006-12-14 | SURRENDER OF AUTHORITY | 2006-12-14 |
060824002589 | 2006-08-24 | BIENNIAL STATEMENT | 2006-09-01 |
040819002413 | 2004-08-19 | BIENNIAL STATEMENT | 2004-09-01 |
021007002269 | 2002-10-07 | BIENNIAL STATEMENT | 2002-09-01 |
990922000805 | 1999-09-22 | CERTIFICATE OF CHANGE | 1999-09-22 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State