Name: | POWER GENERATION SERVICE OF MINNESOTA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2008 (17 years ago) |
Entity Number: | 3613525 |
ZIP code: | 58503 |
County: | New York |
Place of Formation: | Minnesota |
Foreign Legal Name: | POWER GENERATION SERVICE, INC. |
Fictitious Name: | POWER GENERATION SERVICE OF MINNESOTA |
Address: | 1515 Burnt Boat Dr Ste C 103, Bismarck, ND, United States, 58503 |
Name | Role | Address |
---|---|---|
WHITNEY MARIE TENNYSON | DOS Process Agent | 1515 Burnt Boat Dr Ste C 103, Bismarck, ND, United States, 58503 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STEVE VANCE | Chief Executive Officer | 1515 BURNT BOAT DR STE C 103, BISMARCK, ND, United States, 58503 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 1515 BURNT BOAT DR STE C 103, BISMARCK, ND, 58503, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 1800 E MAIN ST STE C, MANDAN, ND, 58554, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 1160 MCKINLEY ST, ANOKA, MN, 55303, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102003536 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220103004085 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
SR-48952 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-48953 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160115006132 | 2016-01-15 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State