TRANSCANADA FACILITY USA, INC.

Name: | TRANSCANADA FACILITY USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 2008 (17 years ago) |
Entity Number: | 3655359 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 700 LOUISIANA STREET, SUITE 1300, HOUSTON, TX, United States, 77002 |
Name | Role | Address |
---|---|---|
RACHID MEDARHRI | Chief Executive Officer | 700 LOUISIANA STREET, SUITE 1300, HOUSTON, TX, United States, 77002 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-30 | 2024-04-30 | Address | 700 LOUISIANA STREET, SUITE 700, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2024-04-30 | Address | 700 LOUISIANA STREET, SUITE 1300, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer) |
2020-09-17 | 2024-04-30 | Address | 700 LOUISIANA STREET, SUITE 700, CORPORATE SECRETARY, TX, 77002, USA (Type of address: Service of Process) |
2018-04-03 | 2024-04-30 | Address | 700 LOUISIANA STREET, SUITE 700, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer) |
2017-08-02 | 2024-04-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430024070 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
200917060061 | 2020-09-17 | BIENNIAL STATEMENT | 2020-04-01 |
180403006620 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
170802000470 | 2017-08-02 | CERTIFICATE OF CHANGE | 2017-08-02 |
160401006407 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State