Search icon

DTE ES OPERATIONS, LLC

Company Details

Name: DTE ES OPERATIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 May 2008 (17 years ago)
Entity Number: 3673070
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, 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

History

Start date End date Type Value
2022-02-19 2024-05-02 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-02-19 2024-05-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2022-02-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-02-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-05-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-05-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502000190 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220523001987 2022-05-23 BIENNIAL STATEMENT 2022-05-01
220219000131 2022-02-18 CERTIFICATE OF CHANGE BY ENTITY 2022-02-18
200504061221 2020-05-04 BIENNIAL STATEMENT 2020-05-01
SR-49865 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-49866 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180511006302 2018-05-11 BIENNIAL STATEMENT 2018-05-01
160527006091 2016-05-27 BIENNIAL STATEMENT 2016-05-01
140527006216 2014-05-27 BIENNIAL STATEMENT 2014-05-01
120525006131 2012-05-25 BIENNIAL STATEMENT 2012-05-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State