Name: | PIEDMONT NATURAL GAS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 1950 (75 years ago) |
Date of dissolution: | 01 Mar 1994 |
Entity Number: | 65288 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1915 REXFORD ROAD, CHARLOTTE, NC, United States, 28211 |
Address: | %CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 450000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | %CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOHN H. MAXHEIM | Chief Executive Officer | PO BOX 33068, CHARLOTTE, NC, United States, 28233 |
Start date | End date | Type | Value |
---|---|---|---|
1986-03-10 | 1993-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 175000, Par value: 0 |
1986-03-10 | 1993-03-11 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.25 |
1986-02-28 | 1986-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 175000, Par value: 0 |
1986-02-28 | 1986-03-10 | Shares | Share type: PAR VALUE, Number of shares: 6000000, Par value: 0.5 |
1986-02-03 | 1993-01-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940301000550 | 1994-03-01 | CERTIFICATE OF MERGER | 1994-03-01 |
000045002270 | 1993-09-02 | BIENNIAL STATEMENT | 1993-05-01 |
930311000518 | 1993-03-11 | CERTIFICATE OF AMENDMENT | 1993-03-11 |
930113002680 | 1993-01-13 | BIENNIAL STATEMENT | 1992-05-01 |
B617393-4 | 1988-03-22 | CERTIFICATE OF AMENDMENT | 1988-03-22 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State