Search icon

PULLMAN POWER PRODUCTS CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 LIBERTY LANE WEST, HAMPTON, NH, United States, 03842

Chief Executive Officer

Name Role Address
MARK A. WEIDMAN Chief Executive Officer 4 LIBERTY LANE WEST, HAMPTON, NH, United States, 03842

History

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)

Filings

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