Search icon

TURBODYNE ELECTRIC POWER CORPORATION

Company Details

Name: TURBODYNE ELECTRIC POWER CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1984 (41 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 923508
ZIP code: 12207
County: Allegany
Place of Formation: Delaware
Principal Address: 2001 ROSS AVE, STE 4200, PO BOX 718, DALLAS, TX, United States, 75201
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BEN R STUART Chief Executive Officer 1 BARON STEUBEN PLACE, CORNING, NY, United States, 14830

History

Start date End date Type Value
1996-07-11 1998-08-03 Address 500 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
1993-08-12 1996-07-11 Address 1600 PACIFIC, PO BOX 718, DALLAS, TX, 75221, 0718, USA (Type of address: Chief Executive Officer)
1993-08-12 1996-07-11 Address 1600 PACIFIC, PO BOX 718, DALLAS, TX, 75221, 0718, USA (Type of address: Principal Executive Office)
1984-06-14 1999-12-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1984-06-14 1996-07-11 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1626014 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26
991210000040 1999-12-10 CERTIFICATE OF CHANGE 1999-12-10
980803002124 1998-08-03 BIENNIAL STATEMENT 1998-06-01
960711002067 1996-07-11 BIENNIAL STATEMENT 1996-06-01
930812002233 1993-08-12 BIENNIAL STATEMENT 1993-06-01
B196420-3 1985-02-25 CERTIFICATE OF AMENDMENT 1985-02-25
B112039-4 1984-06-14 APPLICATION OF AUTHORITY 1984-06-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State