BROOKFIELD POWER NEW YORK CORP.

Name: | BROOKFIELD POWER NEW YORK CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 2004 (21 years ago) |
Entity Number: | 3077011 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | Delaware |
Principal Address: | 200 LIBERTY STREET, 14TH FLOOR, NEW YORK, NY, United States, 10281 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEPHEN GALLAGHER | Chief Executive Officer | 200 LIBERTY STREET, 14TH FLOOR, NEW YORK, NY, United States, 10281 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-08 | 2024-07-08 | Address | 200 LIBERTY STREET, 14TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer) |
2020-07-16 | 2024-07-08 | Address | 200 LIBERTY STREET, 14TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer) |
2020-07-16 | 2024-07-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-07-02 | 2020-07-16 | Address | 200 DONALD LYNCH BOULEVARD, MARLBOROUGH, MA, 01752, USA (Type of address: Chief Executive Officer) |
2016-07-05 | 2018-07-02 | Address | 200 DONALD LYNCH BOULEVARD, MARLBOROUGH, MA, 01752, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240708000291 | 2024-07-08 | BIENNIAL STATEMENT | 2024-07-08 |
220711001877 | 2022-07-11 | BIENNIAL STATEMENT | 2022-07-01 |
200716060253 | 2020-07-16 | BIENNIAL STATEMENT | 2020-07-01 |
180702008083 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160705009099 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State