Search icon

TRANSALTA ENERGY MARKETING (U.S.) INC.

Company Details

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

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
MICKEY DREHER Chief Executive Officer 913 BIG HANAFORD RD, CENTRALIA, WA, United States, 98531

History

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 913 BIG HANAFORD RD, CENTRALIA, WA, 98531, USA (Type of address: Chief Executive Officer)
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 711 Capitol Way S Ste 204, Olympia, WA, 98501, 1267, USA (Type of address: Service of Process)
2024-07-29 2025-01-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-08-03 2024-07-29 Address 913 BIG HANAFORD ROAD, CENTRALIA, NY, 98531, USA (Type of address: Service of Process)
2019-01-28 2020-08-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-07-14 2019-01-28 Address 913 BIG HANAFORD ROAD, CENTRALIA, WA, 98531, USA (Type of address: Service of Process)
2014-08-06 2024-07-29 Address 913 BIG HANAFORD RD, CENTRALIA, WA, 98531, USA (Type of address: Chief Executive Officer)

Filings

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
SR-35592 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180711006495 2018-07-11 BIENNIAL STATEMENT 2018-07-01
160714006137 2016-07-14 BIENNIAL STATEMENT 2016-07-01
140806007317 2014-08-06 BIENNIAL STATEMENT 2014-07-01
120710006429 2012-07-10 BIENNIAL STATEMENT 2012-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State