Search icon

SITHE OMIN I, INC.

Print

Details

Entity Number 2414968

Status Inactive

NameSITHE OMIN I, INC.

CountyNew York

Date of registration 01 Sep 1999 (25 years ago)

Date of dissolution 25 Jan 2005

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Principal Address 335 MADISON AVE, 28TH FL, NEW YORK, NY, United States, 10017

Principal Address ZIP code 10017

Address ATTN GENERAL COUNSEL, 335 MADISON AVE, 28TH FL, NEW YORK, NY, United States, 10017

Address ZIP code 10017

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

DOS Process Agent

Name Role Address

C/O SITHE ENERGIES INC

DOS Process Agent

ATTN GENERAL COUNSEL, 335 MADISON AVE, 28TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address

THOMAS BOEHLERT

Chief Executive Officer

335 MADISON AVE, 28TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value

1999-10-22

2001-09-20

Address

ATT: GENERAL COUNSEL, 335 MADISON AVENUE 28TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

1999-09-01

1999-10-22

Address

ATTN: HYUN PARK, 450 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

050125000710

2005-01-25

CERTIFICATE OF TERMINATION

2005-01-25

010920002421

2001-09-20

BIENNIAL STATEMENT

2001-09-01

991022000430

1999-10-22

CERTIFICATE OF CHANGE

1999-10-22

990901000432

1999-09-01

APPLICATION OF AUTHORITY

1999-09-01

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts