Search icon

ALGONQUIN GAS TRANSMISSION COMPANY

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
THOMAS C O'CONNOR Chief Executive Officer 5400 WESTHEIMER COURT, HOUSTON, TX, United States, 77056

History

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)

Filings

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