Search icon

CPOWER, INC.

Company Details

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.

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
MICHAEL KAGAN PRESIDENT 100 CONSTELLATION WAY, SUITE 1700P BALTIMORE, MD 21202 USA

TREASURER

Name Role Address
REESE K FEUERMAN TREASURER 100 CONSTELLATION WAY, SUITE 1700P BALTIMORE, MD 21202 USA

SECRETARY

Name Role Address
SEAN J KLEIN SECRETARY 100 CONSTELLATION WAY, SUITE 1700P BALTIMORE, MD 21202 USA

ASSISTANT SECRETARY

Name Role Address
CHARLES A BERARDESCO ASSISTANT SECRETARY 100 CONSTELLATION WAY, SUITE 1700P BALTIMORE, MD 21202 USA

DIRECTOR

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

Events

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.

Filings

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