Name: | YANKEE ENERGY SERVICES COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1998 (27 years ago) |
Date of dissolution: | 20 Oct 2016 |
Branch of: | YANKEE ENERGY SERVICES COMPANY, Connecticut (Company Number 0287728) |
Entity Number: | 2245477 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | ATTN: KAY COMENDUL, 107 SELDEN STREET, BERLIN, CT, United States, 06037 |
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 |
Name | Role | Address |
---|---|---|
WERNER J. SCHWEIGER | Chief Executive Officer | 107 SELDEN STREET, BERLIN, CT, United States, 06037 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-25 | 2016-04-13 | Address | NORTHEAST UTILITIES, 107 SELDEN STREET, BERLIN, CT, 06037, USA (Type of address: Chief Executive Officer) |
2014-04-25 | 2016-04-13 | Address | ATTN: ASST CORP SECRETARY, 107 SELDEN STREET, BERLIN, CT, 06037, USA (Type of address: Principal Executive Office) |
2010-04-27 | 2014-04-25 | Address | 56 PROSPECT STREET, HARTFORD, CT, 06103, USA (Type of address: Chief Executive Officer) |
2010-04-27 | 2014-04-25 | Address | ATTN: CORPORATE SECRETARY, 56 PROSPECT STREET, HARTFORD, CT, 06103, USA (Type of address: Principal Executive Office) |
2010-04-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-27039 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-27040 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161020000089 | 2016-10-20 | CERTIFICATE OF TERMINATION | 2016-10-20 |
160413006077 | 2016-04-13 | BIENNIAL STATEMENT | 2016-04-01 |
140425006077 | 2014-04-25 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State