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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BEN R STUART | Chief Executive Officer | 1 BARON STEUBEN PLACE, CORNING, NY, United States, 14830 |
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) |
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