Search icon

PEOPLES ENERGY SERVICES CORPORATION

Branch

Company Details

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

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
M.A. RADTKE Chief Executive Officer 700 NORTH ADAMS STREET, GREEN BAY, WI, United States, 54307

History

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)

Filings

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