Name: | VANGUARD UTILITY SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 2010 (15 years ago) |
Branch of: | VANGUARD UTILITY SERVICE, INC., Kentucky (Company Number 0531269) |
Entity Number: | 3914116 |
ZIP code: | 12207 |
County: | Schenectady |
Place of Formation: | Kentucky |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1421 W 9TH ST, OWENSBORO, KY, United States, 42301 |
Name | Role | Address |
---|---|---|
ROBERT A BATES | Chief Executive Officer | 1421 W 9TH ST, OWENSBORO, KY, United States, 42301 |
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 |
---|---|---|---|
2020-03-09 | 2022-03-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2020-03-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-02-21 | 2022-03-15 | Address | 1421 W 9TH ST, OWENSBORO, KY, 42301, USA (Type of address: Chief Executive Officer) |
2010-02-18 | 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 |
---|---|---|---|
220315000385 | 2022-03-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-14 |
200309061366 | 2020-03-09 | BIENNIAL STATEMENT | 2020-02-01 |
SR-54050 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180202006094 | 2018-02-02 | BIENNIAL STATEMENT | 2018-02-01 |
170831006085 | 2017-08-31 | BIENNIAL STATEMENT | 2016-02-01 |
170830000104 | 2017-08-30 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2017-08-30 |
DP-2179951 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
140416002134 | 2014-04-16 | BIENNIAL STATEMENT | 2014-02-01 |
120221002440 | 2012-02-21 | BIENNIAL STATEMENT | 2012-02-01 |
100218000476 | 2010-02-18 | APPLICATION OF AUTHORITY | 2010-02-18 |
Date of last update: 20 Feb 2025
Sources: New York Secretary of State