Search icon

DTE BIOMASS ENERGY, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARK W STIERS Chief Executive Officer 1 ENERGY PLAZA 400 WCB, SUITE 600, DETROIT, MI, United States, 48226

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State