Search icon

DTE ENERGY TRADING, INC.

Company Details

Name: DTE ENERGY TRADING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2010 (15 years ago)
Entity Number: 3951251
ZIP code: 12207
County: Cortland
Place of Formation: Michigan
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1 Energy Plaza, 400 WCb, Detroit, MI, United States, 48226

Chief Executive Officer

Name Role Address
GERARDO NORCIA Chief Executive Officer 1 ENERGY PLAZA, 400 WCB, DETROIT, MI, United States, 48226

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
2024-05-24 2024-05-24 Address ONE ENERGY PLAZA, 2382 WCB, DETROIT, MI, 48226, USA (Type of address: Chief Executive Officer)
2024-05-24 2024-05-24 Address ONE ENERGY PLAZA, 2382 WCB, DETROIT, MI, 48226, 1221, USA (Type of address: Chief Executive Officer)
2022-02-19 2024-05-24 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-02-19 2024-05-24 Address ONE ENERGY PLAZA, 2382 WCB, DETROIT, MI, 48226, 1221, USA (Type of address: Chief Executive Officer)
2022-02-19 2024-05-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-05-06 2022-02-19 Address ONE ENERGY PLAZA, 2382 WCB, DETROIT, MI, 48226, 1221, USA (Type of address: Chief Executive Officer)
2020-05-06 2022-02-19 Address 28 LIBERTY STREET, 42ND FLOOR, NEW YORK, NY, 10005, 1448, 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 2020-05-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-05-17 2020-05-06 Address ONE ENERGY PLAZA, DETROIT, MI, 48226, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240524000973 2024-05-24 BIENNIAL STATEMENT 2024-05-24
220506002168 2022-05-06 BIENNIAL STATEMENT 2022-05-01
220219000118 2022-02-18 CERTIFICATE OF CHANGE BY ENTITY 2022-02-18
200506060976 2020-05-06 BIENNIAL STATEMENT 2020-05-01
SR-54653 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-54654 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180503006935 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160511006193 2016-05-11 BIENNIAL STATEMENT 2016-05-01
150428006064 2015-04-28 BIENNIAL STATEMENT 2014-05-01
120517006520 2012-05-17 BIENNIAL STATEMENT 2012-05-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State