NERCO COAL SALES COMPANY

Name: | NERCO COAL SALES COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1981 (44 years ago) |
Date of dissolution: | 24 Jan 2001 |
Entity Number: | 684241 |
ZIP code: | 84044 |
County: | New York |
Place of Formation: | Tennessee |
Address: | P.O. BOX 6001, MAGNA, UT, United States, 84044 |
Principal Address: | 500 NORTHEAST MULTNOMAH, SUITE 1500, PORTLAND, OR, United States, 97232 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O SHANNON S. CROMPTON, SECRETARY | DOS Process Agent | P.O. BOX 6001, MAGNA, UT, United States, 84044 |
Name | Role | Address |
---|---|---|
GERARD K. DRUMMOND | Chief Executive Officer | 500 NORTHEAST MULTNOMAH, SUITE 1500, PORTLAND, OR, United States, 97232 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-24 | 2001-01-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1998-03-24 | 2001-01-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1981-03-09 | 1998-03-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010124000214 | 2001-01-24 | SURRENDER OF AUTHORITY | 2001-01-24 |
980324000121 | 1998-03-24 | CERTIFICATE OF CHANGE | 1998-03-24 |
930609002468 | 1993-06-09 | BIENNIAL STATEMENT | 1993-03-01 |
A745597-4 | 1981-03-09 | APPLICATION OF AUTHORITY | 1981-03-09 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State