Name: | MEPCO FINANCE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 2003 (22 years ago) |
Entity Number: | 2889748 |
ZIP code: | 49525 |
County: | Albany |
Place of Formation: | Michigan |
Address: | 4200 EAST BELTLINE, GRAND RAPIDS, MI, United States, 49525 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
MARK L COLLINS | Chief Executive Officer | 4200 EAST BELTLINE, GRAND RAPIDS, MI, United States, 49525 |
Name | Role | Address |
---|---|---|
MARK L. COLLINS | DOS Process Agent | 4200 EAST BELTLINE, GRAND RAPIDS, MI, United States, 49525 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-21 | 2019-04-11 | Address | 205 N MICHIGAN AVENUE, SUITE 2200, CHICAGO, IL, 60601, USA (Type of address: Principal Executive Office) |
2015-07-27 | 2019-11-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-07-27 | 2019-04-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-05-10 | 2015-12-21 | Address | 111 NORTH CANAL STREET, SUITE 375, CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office) |
2011-05-10 | 2017-04-04 | Address | 230 WEST MAIN STREET, IONIA, MI, 48846, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191106000423 | 2019-11-06 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-12-06 |
190411060680 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404006991 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
151221002056 | 2015-12-21 | AMENDMENT TO BIENNIAL STATEMENT | 2015-04-01 |
150727000024 | 2015-07-27 | CERTIFICATE OF CHANGE | 2015-07-27 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State