Entity Name: | WESTERN COGENERATION COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 26 Jun 1991 (34 years ago) |
Date of dissolution: | 10 Apr 1996 (29 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Apr 1996 (29 years ago) |
Document Number: | P34482 |
FEI/EIN Number | 13-3472424 |
Address: | 277 PARK AVENUE, NEW YORK, NY 10172 |
Mail Address: | 277 PARK AVENUE, NEW YORK, NY 10172 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
POWER, CLAIRE M | Assistant Secretary | 140 BROADWAY, NEW YORK, NY |
Name | Role | Address |
---|---|---|
SVENSON, CHARLES O. | President | 140 BROADWAY, NEW YORK, NY |
Name | Role | Address |
---|---|---|
SVENSON, CHARLES O. | Director | 140 BROADWAY, NEW YORK, NY |
SIEGLER, THOMAS E. | Director | 140 BROADWAY, NEW YORK, NY |
Name | Role | Address |
---|---|---|
SIEGLER, THOMAS E. | Vice President | 140 BROADWAY, NEW YORK, NY |
GORMAN, GERALD J. | Vice President | 140 BROAWAY, NEW YORK, NY |
Name | Role | Address |
---|---|---|
SIEGLER, THOMAS E. | Secretary | 140 BROADWAY, NEW YORK, NY |
Name | Role | Address |
---|---|---|
GORMAN, GERALD J. | Treasurer | 140 BROAWAY, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1996-04-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-04-10 | 277 PARK AVENUE, NEW YORK, NY 10172 | No data |
CHANGE OF MAILING ADDRESS | 1996-04-10 | 277 PARK AVENUE, NEW YORK, NY 10172 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State