Name: | AEP ENERGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 2005 (20 years ago) |
Branch of: | AEP ENERGY, INC., Illinois (Company Number CORP_62141514) |
Entity Number: | 3265754 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Illinois |
Principal Address: | 1 RIVERSIDE PLAZA, COLUMBUS, OH, United States, 43215 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JULIA A SLOAT | Chief Executive Officer | 1 RIVERSIDE PLAZA, COLUMBUS, OH, United States, 43215 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 1 RIVERSIDE PLAZA, COLUMBUS, OH, 43215, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-10-21 | 2023-10-02 | Address | 1 RIVERSIDE PLAZA, COLUMBUS, OH, 43215, USA (Type of address: Chief Executive Officer) |
2013-10-21 | 2017-10-12 | Address | 225 WEST WACKER DRIVE, STE 700, CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002003831 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211001000751 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191017060350 | 2019-10-17 | BIENNIAL STATEMENT | 2019-10-01 |
SR-42358 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-42359 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State