Search icon

ENBRIDGE ENERGY, LIMITED PARTNERSHIP

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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