Search icon

SPECTRA ENERGY OPERATING COMPANY, LLC

Company Details

Name: SPECTRA ENERGY OPERATING COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 2001 (24 years ago)
Entity Number: 2622565
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-03-07 2023-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-03-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2001-03-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-03-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230303004134 2023-03-03 BIENNIAL STATEMENT 2023-03-01
210318060605 2021-03-18 BIENNIAL STATEMENT 2021-03-01
190307060239 2019-03-07 BIENNIAL STATEMENT 2019-03-01
SR-33095 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-33094 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170301007585 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302007776 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130304006291 2013-03-04 BIENNIAL STATEMENT 2013-03-01
110328002425 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090220002436 2009-02-20 BIENNIAL STATEMENT 2009-03-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State