Search icon

ENBRIDGE PIPELINES (LAKEHEAD) L.L.C.

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
ENBRIDGE PIPELINES (LAKEHEAD) L.L.C. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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