Search icon

BLACK HILLS ENERGY RESOURCES, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID R EMERY Chief Executive Officer 625 9TH ST, RAPID CITY, SD, United States, 57701

DOS Process Agent

Name Role Address
STEVEN J. HELMERS DOS Process Agent BLACK HILLS CORPORATION, 625 NINTH STREET, RAPID CITY, SD, United States, 57701

History

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)

Filings

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