Name: | BERKSHIRE HATHAWAY ENERGY COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 2000 (25 years ago) |
Entity Number: | 2474611 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Iowa |
Principal Address: | 666 GRAND AVE, #2900, DES MOINES, IA, United States, 50309 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SCOTT W. THON | Chief Executive Officer | 666 GRAND AVE, DES MOINES, IA, United States, 50309 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 666 GRAND AVE, DES MOINES, IA, 50309, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-02-06 | 2024-02-01 | Address | 666 GRAND AVE, DES MOINES, IA, 50309, USA (Type of address: Chief Executive Officer) |
2012-02-27 | 2018-02-06 | Address | 666 GRAND AVE, DES MOINES, IA, 50309, USA (Type of address: Chief Executive Officer) |
2004-02-10 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-02-21 | 2012-02-27 | Address | 666 GRAND AVE, DES MOINES, IA, 50309, USA (Type of address: Chief Executive Officer) |
2002-02-21 | 2016-02-09 | Address | 666 GRAND AVE, #2900, DES MOINES, IA, 50309, USA (Type of address: Principal Executive Office) |
2000-02-16 | 2004-02-10 | Address | PO BOX 657, DES MOINES, IA, 50303, 0657, USA (Type of address: Service of Process) |
2000-02-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201043465 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220201002749 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
200203063395 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-30689 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-30688 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180206006352 | 2018-02-06 | BIENNIAL STATEMENT | 2018-02-01 |
160209006248 | 2016-02-09 | BIENNIAL STATEMENT | 2016-02-01 |
140623000122 | 2014-06-23 | CERTIFICATE OF AMENDMENT | 2014-06-23 |
140214006191 | 2014-02-14 | BIENNIAL STATEMENT | 2014-02-01 |
120227002292 | 2012-02-27 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State