DTE BIOMASS ENERGY, INC.

Name: | DTE BIOMASS ENERGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 2006 (19 years ago) |
Entity Number: | 3348164 |
ZIP code: | 12207 |
County: | Richmond |
Place of Formation: | Michigan |
Principal Address: | 1 Energy Plaza 400 WCB, Detroit, MI, United States, 48226 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., 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 |
---|---|---|
MARK W STIERS | Chief Executive Officer | 1 ENERGY PLAZA 400 WCB, SUITE 600, DETROIT, MI, United States, 48226 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-25 | 2024-04-25 | Address | 1 ENERGY PLAZA 400 WCB, SUITE 600, DETROIT, MI, 48226, USA (Type of address: Chief Executive Officer) |
2024-04-25 | 2024-04-25 | Address | 414 S MAIN STREET, SUITE 600, ANN ARBOR, MI, 48104, USA (Type of address: Chief Executive Officer) |
2022-02-19 | 2024-04-25 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-02-19 | 2024-04-25 | Address | 414 S MAIN STREET, SUITE 600, ANN ARBOR, MI, 48104, USA (Type of address: Chief Executive Officer) |
2022-02-19 | 2024-04-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425000875 | 2024-04-25 | BIENNIAL STATEMENT | 2024-04-25 |
220520001008 | 2022-05-20 | BIENNIAL STATEMENT | 2022-04-01 |
220219000097 | 2022-02-18 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-18 |
200406061616 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
SR-43684 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State