Name: | ENBRIDGE PIPELINES (LAKEHEAD) L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Dec 2002 (22 years ago) |
Entity Number: | 2841296 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ENBRIDGE PIPELINES (LAKEHEAD) L.L.C. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-03 | 2024-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-12-03 | 2018-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204004265 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221202003166 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
201203061611 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
SR-36230 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-36229 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181203007044 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161209006200 | 2016-12-09 | BIENNIAL STATEMENT | 2016-12-01 |
141215006880 | 2014-12-15 | BIENNIAL STATEMENT | 2014-12-01 |
121231006326 | 2012-12-31 | BIENNIAL STATEMENT | 2012-12-01 |
090102002272 | 2009-01-02 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State