Allegheny Energy, Inc

Articles of Incorporation Filter

EX-3.2
from 8-K 15 pages Allegheny Energy, Inc. Bylaws
12/34/56
EX-3.1
from 8-K 2 pages Allegheny Energy, Inc. Amended and Restated Charter
12/34/56
EX-3.1
from 8-K 21 pages Allegheny Energy, Inc. Amended and Restated Bylaws December 3, 2009
12/34/56
EX-3.1
from 8-K 21 pages Allegheny Energy, Inc. Amended and Restated Bylaws December 4, 2008
12/34/56
EX-3.1
from 10-Q 12 pages Allegheny Energy, Inc. Articles of Restatement September 4, 2008
12/34/56
EX-3.(I)
from 8-K 23 pages Allegheny Energy, Inc. Amended and Restated Bylaws December 6, 2007
12/34/56
EX-3.(II)
from 8-K 22 pages Allegheny Energy, Inc. Amended and Restated Bylaws December 7, 2006
12/34/56
EX-3
from 10-Q 2 pages Allegheny Energy, Inc. Articles Supplementary
12/34/56
EX-3.2(A)
from U5S 112 pages Amended and Restated Declaration of Trust Among Allegheny Energy, Inc. as Sponsor, Wilmington Trust Company as Institutional Trustee, Wilmington Trust Company as Delaware Trustee and the Regular Trustees Named Herein Dated as of July 24, 2003 Allegheny Capital Trust I
12/34/56
EX-3.2
from U5S 3 pages Declaration of Trust
12/34/56
EX-3.1(A)
from U5S 1 page Certificate of Amendment to Certificate of Trust of Allegheny Capital Trust I
12/34/56
EX-3.2
from 10-K 10 pages Bylaws of Allegheny Energy, Inc. as Amended to November 14, 2003
12/34/56
EX-3
from U5S ~5 pages LLC Agreement, Dated 05/28/2002
12/34/56
EX-3
from U5S 1 page Certificate of Formation, Dated 05/28/2002
12/34/56
EX-3
from U5S ~20 pages Joint Development Agreement Among Sef Development Ltd., Sef Energy LLC and Allegheny Energy Supply Development Services, LLC Dated November 14, 2001 Bny Project
12/34/56
EX-3
from U5S 1 page Certificate of Formation of Nyc Energy LLC 1. the Name of the Limited Liability Company Is Nyc Energy LLC. 2. the Address of Its Registered Office in the State of Delaware Is 1209 Orange Street, in the City of Wilmington, County of New Castle. the Name of Its Registered Agent at Such Address Is the Corporation Trust Company. in Witness Whereof, the Undersigned Have Executed This Certificate of Formation of Nyc Energy LLC This 1st Day of June 1998. Nyc Energy LLC By: /S/ Jerry Montrose Name: Jerry Montrose Title: Authorized Person
12/34/56
EX-3
from U5S ~5 pages Code of Regulations, as Amended 04/14/2003
12/34/56
EX-3
from U5S 1 page Scc750 (07/00) Articles of Termination of Corporate Existence (Stock Corporation) the Undersigned, Pursuant to Section 13.1-750 of the Code of Virginia, Executes These Articles and States as Follows: 1. the Name of the Corporation Is: Mapcom Systems, Inc. 2. All the Assets of the Corporation Have Been Distributed to Its Creditors and Shareholders. 3. the Dissolution of the Corporation Has Not Been Revoked. 4. the Corporation Certifies That It Has Filed Returns and Has Paid All State Taxes to the Time of These Articles. 5. Executed in the Name of the Corporation: /S/ James R. Haney James R. Haney, Vice President (Printed Name and Corporate Title) the Execution Must Be by the Chairman or Any Vice-Chairman of the Board of Directors, the President, or Any Other of Its Officers Authorized to Act on Behalf of the Corporation. See Instructions on the Reverse
12/34/56
EX-3
from U5S ~5 pages Articles of Merger, Dated 01/02/1992
12/34/56
EX-3
from U5S 1 page First Amendment to Third Amended and Restated Limited Liability Company Agreement of Lake Acquisition Company, L.L.C
12/34/56