Name: | ENBRIDGE ENERGY, LIMITED PARTNERSHIP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 06 Dec 1991 (33 years ago) |
Entity Number: | 1594634 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-03-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2001-09-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-09-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-24 | 2001-09-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-24 | 2001-09-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1991-12-06 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1991-12-06 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230311000187 | 2023-03-08 | CERTIFICATE OF AMENDMENT | 2023-03-08 |
190823000093 | 2019-08-23 | CERTIFICATE OF AMENDMENT | 2019-08-23 |
SR-19399 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-19398 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
071114000002 | 2007-11-14 | CERTIFICATE OF AMENDMENT | 2007-11-14 |
021212000498 | 2002-12-12 | CERTIFICATE OF AMENDMENT | 2002-12-12 |
010926000601 | 2001-09-26 | CERTIFICATE OF AMENDMENT | 2001-09-26 |
000124000183 | 2000-01-24 | CERTIFICATE OF CHANGE | 2000-01-24 |
920320000008 | 1992-03-20 | AFFIDAVIT OF PUBLICATION | 1992-03-20 |
920320000007 | 1992-03-20 | AFFIDAVIT OF PUBLICATION | 1992-03-20 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State