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 |
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 |
---|---|---|---|
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) |
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