Name: | BLACK HILLS ENERGY RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 1998 (26 years ago) |
Date of dissolution: | 16 May 2011 |
Entity Number: | 2317119 |
ZIP code: | 57701 |
County: | New York |
Place of Formation: | South Dakota |
Address: | BLACK HILLS CORPORATION, 625 NINTH STREET, RAPID CITY, SD, United States, 57701 |
Principal Address: | ATTN ROXANN R BASHAM, 625 9TH ST, RAPID CITY, SD, United States, 57701 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID R EMERY | Chief Executive Officer | 625 9TH ST, RAPID CITY, SD, United States, 57701 |
Name | Role | Address |
---|---|---|
STEVEN J. HELMERS | DOS Process Agent | BLACK HILLS CORPORATION, 625 NINTH STREET, RAPID CITY, SD, United States, 57701 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-29 | 2011-05-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-01-29 | 2011-05-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-11-30 | 2002-01-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-11-18 | 1999-11-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-11-18 | 2002-01-29 | Address | P.O. BOX 8108, RAPID CITY, SD, 57709, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110516000890 | 2011-05-16 | SURRENDER OF AUTHORITY | 2011-05-16 |
101116002036 | 2010-11-16 | BIENNIAL STATEMENT | 2010-11-01 |
020129000740 | 2002-01-29 | CERTIFICATE OF CHANGE | 2002-01-29 |
991130000012 | 1999-11-30 | CERTIFICATE OF CHANGE | 1999-11-30 |
981118000485 | 1998-11-18 | APPLICATION OF AUTHORITY | 1998-11-18 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State