Name: | SOUTHEASTERN PUBLIC SERVICE COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1947 (78 years ago) |
Date of dissolution: | 05 Jun 2001 |
Entity Number: | 67659 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 280 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NELSON PELTZ | Chief Executive Officer | 280 PARK AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-07 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-06-20 | 1999-07-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-06-20 | 1999-07-07 | Address | 1000 CORPORATE DR, FT LAUDERDALE, FL, 33334, USA (Type of address: Principal Executive Office) |
1997-06-20 | 1999-07-07 | Address | 280 PARK AVE, 41ST FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1994-05-11 | 1997-06-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010605000023 | 2001-06-05 | CERTIFICATE OF TERMINATION | 2001-06-05 |
990923001348 | 1999-09-23 | CERTIFICATE OF CHANGE | 1999-09-23 |
990707002316 | 1999-07-07 | BIENNIAL STATEMENT | 1999-06-01 |
970620002288 | 1997-06-20 | BIENNIAL STATEMENT | 1997-06-01 |
940511000243 | 1994-05-11 | CERTIFICATE OF CHANGE | 1994-05-11 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State