Name: | CPOWER, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 09 May 2007 (18 years ago) |
Date of Dissolution: | 14 Sep 2012 (12 years ago) |
Date of Status Change: | 14 Sep 2012 (12 years ago) |
Identification Number: | 000163819 |
Place of Formation: | DELAWARE |
Principal Address: | 17 STATE STREET #129 9TH FLOOR, NEW YORK, NY, 10004, USA |
Purpose: | ENROLLING CUSTOMERS OR PROPERTIES AS PARTICIPANTS IN THE NE-ISO DEMAND RESPONSE PROGRAMS THE PAR VALUE OF THE AUTHORIZED SHARES IS 0.001 |
Fictitious names: |
CONSUMER POWERLINE (trading name, 2007-05-09 - 2008-03-06) |
Historical names: |
Webenergy.net, Inc. ConsumerPowerline, Inc. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
MICHAEL KAGAN | PRESIDENT | 100 CONSTELLATION WAY, SUITE 1700P BALTIMORE, MD 21202 USA |
Name | Role | Address |
---|---|---|
REESE K FEUERMAN | TREASURER | 100 CONSTELLATION WAY, SUITE 1700P BALTIMORE, MD 21202 USA |
Name | Role | Address |
---|---|---|
SEAN J KLEIN | SECRETARY | 100 CONSTELLATION WAY, SUITE 1700P BALTIMORE, MD 21202 USA |
Name | Role | Address |
---|---|---|
CHARLES A BERARDESCO | ASSISTANT SECRETARY | 100 CONSTELLATION WAY, SUITE 1700P BALTIMORE, MD 21202 USA |
Name | Role | Address |
---|---|---|
MARK P HUSTON | DIRECTOR | 100 CONSTELLATION WAY, SUITE 1700P BALTIMORE, MD 21202 USA |
KATHLEEN W HYLE | DIRECTOR | 100 CONSTELLATION WAY, SUITE 1700P BALTIMORE, MD 21202 USA |
EDWARD J QUINN | DIRECTOR | 100 CONSTELLATION WAY, SUITE 1700P BALTIMORE, MD 21202 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2009-02-09 | ConsumerPowerline, Inc. | CPOWER, INC. |
Name Change | 2008-03-06 | Webenergy.net, Inc. | ConsumerPowerline, Inc. |
Number | Name | File Date |
---|---|---|
201297915390 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-09-14 |
201293187980 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201178455090 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201173451240 | Annual Report | 2011-01-13 |
201059995240 | Application for Amended Certificate of Authority | 2010-03-08 |
201059424560 | Annual Report | 2010-02-25 |
200942870000 | Annual Report | 2009-02-25 |
200941788630 | Application for Amended Certificate of Authority | 2009-02-09 |
200839297750 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200838148530 | Annual Report | 2008-12-01 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State