TRANSALTA ENERGY MARKETING (U.S.) INC.

Name: | TRANSALTA ENERGY MARKETING (U.S.) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 2002 (23 years ago) |
Entity Number: | 2789907 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 913 BIG HANAFORD RD, CENTRALIA, WA, United States, 95831 |
Address: | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
MICKEY DREHER | Chief Executive Officer | 913 BIG HANAFORD RD, CENTRALIA, WA, United States, 98531 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-14 | 2025-01-14 | Address | 913 BIG HANAFORD RD, CENTRALIA, WA, 98531, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2025-01-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-07-29 | 2024-07-29 | Address | 913 BIG HANAFORD RD, CENTRALIA, WA, 98531, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2025-01-14 | Address | 913 BIG HANAFORD RD, CENTRALIA, WA, 98531, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2025-01-14 | Address | 711 Capitol Way S Ste 204, Olympia, WA, 98501, 1267, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114003308 | 2025-01-13 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-13 |
240729002028 | 2024-07-29 | BIENNIAL STATEMENT | 2024-07-29 |
220816002009 | 2022-08-16 | BIENNIAL STATEMENT | 2022-07-01 |
200803061153 | 2020-08-03 | BIENNIAL STATEMENT | 2020-07-01 |
SR-35593 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State