Name: | ALGONQUIN GAS TRANSMISSION COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1950 (75 years ago) |
Date of dissolution: | 19 Jul 2004 |
Entity Number: | 85797 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 5400 WESTHEIMER COURT, HOUSTON, TX, United States, 77056 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THOMAS C O'CONNOR | Chief Executive Officer | 5400 WESTHEIMER COURT, HOUSTON, TX, United States, 77056 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-03-31 | 2004-05-28 | Address | 5400 WESTHEIMER COURT, HOUSTON, TX, 77056, 5310, USA (Type of address: Chief Executive Officer) |
1993-05-27 | 2004-05-28 | Address | 1284 SOLDIERS FIELD ROAD, BOSTON, MA, 02135, USA (Type of address: Principal Executive Office) |
1993-05-27 | 1998-03-31 | Address | 5400 WESTHEIMER COURT, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer) |
1985-12-23 | 1999-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1985-12-23 | 1999-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1966-05-09 | 1985-12-23 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1966-05-09 | 1985-12-23 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1950-03-28 | 1966-05-09 | Address | 120 B'WAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-1279 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-1278 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
040719000077 | 2004-07-19 | CERTIFICATE OF TERMINATION | 2004-07-19 |
040528002398 | 2004-05-28 | BIENNIAL STATEMENT | 2004-03-01 |
020312002439 | 2002-03-12 | BIENNIAL STATEMENT | 2002-03-01 |
000403002308 | 2000-04-03 | BIENNIAL STATEMENT | 2000-03-01 |
991018001182 | 1999-10-18 | CERTIFICATE OF CHANGE | 1999-10-18 |
980331002559 | 1998-03-31 | BIENNIAL STATEMENT | 1998-03-01 |
940429002277 | 1994-04-29 | BIENNIAL STATEMENT | 1994-03-01 |
930527002952 | 1993-05-27 | BIENNIAL STATEMENT | 1993-03-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State