CACHE VALLEY ELECTRIC COMPANY

Name: | CACHE VALLEY ELECTRIC COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 2000 (25 years ago) |
Entity Number: | 2532765 |
ZIP code: | 84321 |
County: | New York |
Place of Formation: | Utah |
Address: | 875 North 1000 West, 18TH FLOOR, Logan, UT, United States, 84321 |
Principal Address: | 875 NORTH 1000 WEST, LOGAN, UT, United States, 84321 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 875 North 1000 West, 18TH FLOOR, Logan, UT, United States, 84321 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
JAMES D. LAUB | Chief Executive Officer | 875 NORTH 1000 WEST, LOGAN, UT, United States, 84321 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-18 | 2024-07-18 | Address | 875 NORTH 1000 WEST, LOGAN, UT, 84321, USA (Type of address: Chief Executive Officer) |
2024-07-18 | 2024-07-18 | Address | 1066 CANYON ROAD, LOGAN, UT, 84321, USA (Type of address: Chief Executive Officer) |
2020-07-21 | 2024-07-18 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2024-07-18 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2020-07-21 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240718003235 | 2024-07-18 | BIENNIAL STATEMENT | 2024-07-18 |
220720003417 | 2022-07-20 | BIENNIAL STATEMENT | 2022-07-01 |
200721060279 | 2020-07-21 | BIENNIAL STATEMENT | 2020-07-01 |
SR-111516 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-111517 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State