Name: | PEOPLES ENERGY SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 2005 (19 years ago) |
Date of dissolution: | 22 Oct 2009 |
Branch of: | PEOPLES ENERGY SERVICES CORPORATION, Illinois (Company Number CORP_60515085) |
Entity Number: | 3257405 |
ZIP code: | 10011 |
County: | Erie |
Place of Formation: | Illinois |
Principal Address: | 130 E RANDOLPH DRIVE, CHICAGO, IL, United States, 60601 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
M.A. RADTKE | Chief Executive Officer | 700 NORTH ADAMS STREET, GREEN BAY, WI, United States, 54307 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-26 | 2007-12-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2005-10-21 | 2007-12-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-10-21 | 2007-11-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-09-16 | 2005-10-21 | Address | ASST. GEN. CNSL & SEC., 130 E. RANDOLPH DR., CHICAGO, IL, 60601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091022000743 | 2009-10-22 | CERTIFICATE OF TERMINATION | 2009-10-22 |
071220000362 | 2007-12-20 | CERTIFICATE OF CHANGE | 2007-12-20 |
071126002525 | 2007-11-26 | BIENNIAL STATEMENT | 2007-09-01 |
051021000181 | 2005-10-21 | CERTIFICATE OF CHANGE | 2005-10-21 |
050916000774 | 2005-09-16 | APPLICATION OF AUTHORITY | 2005-09-16 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State