Search icon

CONSOLIDATED EDISON COMPANY OF NEW YORK, INC.

Company Details

Name: CONSOLIDATED EDISON COMPANY OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1884 (141 years ago)
Entity Number: 28021
ZIP code: 10003
County: New York
Place of Formation: New York
Address: ATTN: LAW DEPT / ROOM 1850-S, 4 IRVING PLACE, NEW YORK, NY, United States, 10003
Principal Address: Con Edison Company of New York, Inc., 4 Irving Place, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 0

Share Par Value 140000

Type CAP

DOS Process Agent

Name Role Address
SYLVIA V. DOOLEY DOS Process Agent ATTN: LAW DEPT / ROOM 1850-S, 4 IRVING PLACE, NEW YORK, NY, United States, 10003

Legal Entity Identifier

LEI Number:
VZFZPMWDHTQCFKYOBP05

Registration Details:

Initial Registration Date:
2012-06-06
Next Renewal Date:
2025-02-08
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-05-23 2025-05-23 Shares Share type: PAR VALUE, Number of shares: 8250000, Par value: 100
2025-05-23 2025-05-23 Shares Share type: NO PAR VALUE, Number of shares: 1915319, Par value: 0
2025-05-23 2025-05-23 Shares Share type: PAR VALUE, Number of shares: 340000000, Par value: 2.5
2025-05-22 2025-05-23 Shares Share type: NO PAR VALUE, Number of shares: 1915319, Par value: 0
2025-05-22 2025-05-23 Shares Share type: PAR VALUE, Number of shares: 340000000, Par value: 2.5

Filings

Filing Number Date Filed Type Effective Date
241204001150 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221109000519 2022-11-09 BIENNIAL STATEMENT 2022-11-01
210112002008 2021-01-12 AMENDMENT TO BIENNIAL STATEMENT 2021-01-12
201109002005 2020-11-09 BIENNIAL STATEMENT 2020-11-09
181130002012 2018-11-30 BIENNIAL STATEMENT 2018-11-30

Date of last update: 19 Mar 2025

Sources: New York Secretary of State