NATIONAL GRID CORPORATE SERVICES LLC

Name: | NATIONAL GRID CORPORATE SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 May 1998 (27 years ago) |
Date of dissolution: | 05 Nov 2012 |
Entity Number: | 2257310 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICES COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-07 | 2003-05-15 | Address | OFFICE OF GENERAL COUNSEL, ONE METROTECH CENTER, BROOKLYN, NY, 11201, 3850, USA (Type of address: Service of Process) |
1998-10-26 | 2008-04-30 | Name | KEYSPAN CORPORATE SERVICES LLC |
1998-05-27 | 1998-10-26 | Name | MARKETSPAN CORPORATE SERVICES LLC |
1998-05-07 | 1998-05-27 | Name | BL CORPORATE SERVICES LLC |
1998-05-07 | 2002-06-07 | Address | ATTN: SECRETARY, 175 EAST OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121105000668 | 2012-11-05 | CERTIFICATE OF MERGER | 2012-11-05 |
120515006321 | 2012-05-15 | BIENNIAL STATEMENT | 2012-05-01 |
100625002063 | 2010-06-25 | BIENNIAL STATEMENT | 2010-05-01 |
080430000890 | 2008-04-30 | CERTIFICATE OF AMENDMENT | 2008-04-30 |
080425002044 | 2008-04-25 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State