Search icon

WESTERN COGENERATION COMPANY, INC.

Company Details

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

Assistant Secretary

Name Role Address
POWER, CLAIRE M Assistant Secretary 140 BROADWAY, NEW YORK, NY

President

Name Role Address
SVENSON, CHARLES O. President 140 BROADWAY, NEW YORK, NY

Director

Name Role Address
SVENSON, CHARLES O. Director 140 BROADWAY, NEW YORK, NY
SIEGLER, THOMAS E. Director 140 BROADWAY, NEW YORK, NY

Vice President

Name Role Address
SIEGLER, THOMAS E. Vice President 140 BROADWAY, NEW YORK, NY
GORMAN, GERALD J. Vice President 140 BROAWAY, NEW YORK, NY

Secretary

Name Role Address
SIEGLER, THOMAS E. Secretary 140 BROADWAY, NEW YORK, NY

Treasurer

Name Role Address
GORMAN, GERALD J. Treasurer 140 BROAWAY, NEW YORK, NY

Events

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

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State