Name: | SITHE ENERGIES U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1981 (44 years ago) |
Date of dissolution: | 02 Feb 2009 |
Entity Number: | 735673 |
ZIP code: | 77002 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: TAX DEPT., 1000 LOUISANA / STE 5800, HOUSTON, TX, United States, 77002 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEPHEN A FORBACHER | Chief Executive Officer | 1000 LOUISIANA, STE 5800, HOUSTON, TX, United States, 77002 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: TAX DEPT., 1000 LOUISANA / STE 5800, HOUSTON, TX, United States, 77002 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-26 | 2007-11-30 | Address | ATTN TAX DEPT, 1000 LOUISANNA ST STE 5800, HOUSTON, TX, 77002, USA (Type of address: Service of Process) |
2006-01-26 | 2007-11-30 | Address | ATTN TAX DEPT, 1000 LOISANNA ST STE 5800, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office) |
2006-01-26 | 2007-11-30 | Address | 1000 LOUISANNA ST, STE 5800, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer) |
2005-03-11 | 2006-01-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-12-05 | 2006-01-26 | Address | C/O SITHE ENERGIES INC, 335 MADISON AVE 28TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090202000626 | 2009-02-02 | CERTIFICATE OF TERMINATION | 2009-02-02 |
071130002686 | 2007-11-30 | BIENNIAL STATEMENT | 2007-11-01 |
060126002774 | 2006-01-26 | BIENNIAL STATEMENT | 2005-11-01 |
050311000784 | 2005-03-11 | CERTIFICATE OF CHANGE | 2005-03-11 |
031205002999 | 2003-12-05 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State