Search icon

NEXTERA ENERGY TRANSMISSION NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEXTERA ENERGY TRANSMISSION NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2013 (12 years ago)
Entity Number: 4436263
ZIP code: 33408
County: New York
Place of Formation: New York
Address: 700 UNIVERSE BLVD., ATTN: CORP GOV, Juno Beach, FL, United States, 33408
Principal Address: 700 UNIVERSE BLVD., ATTN: LAW/JB, JUNO BEACH, FL, United States, 33408

Contact Details

Phone +1 561-694-3627

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 700 UNIVERSE BLVD., ATTN: CORP GOV, Juno Beach, FL, United States, 33408

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MATTHEW VALLE Chief Executive Officer 700 UNIVERSE BLVD, JUNO BEACH, FL, United States, 33408

Unique Entity ID

Unique Entity ID:
XTBXMYLKHUE7
UEI Expiration Date:
2026-02-11

Business Information

Activation Date:
2025-02-13
Initial Registration Date:
2024-03-04

History

Start date End date Type Value
2025-07-03 2025-07-03 Address 700 UNIVERSE BLVD, LAW/JB, JUNO BEACH, FL, 33408, USA (Type of address: Chief Executive Officer)
2025-07-03 2025-07-03 Address 700 UNIVERSE BLVD, JUNO BEACH, FL, 33408, USA (Type of address: Chief Executive Officer)
2024-09-04 2025-07-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-10-27 2024-09-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-07-03 2023-07-03 Address 700 UNIVERSE BLVD, JUNO BEACH, FL, 33408, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250703003112 2025-07-03 BIENNIAL STATEMENT 2025-07-03
230703003541 2023-07-03 BIENNIAL STATEMENT 2023-07-01
211103000248 2021-11-02 CERTIFICATE OF AMENDMENT 2021-11-02
210706000172 2021-07-06 BIENNIAL STATEMENT 2021-07-06
201230000351 2020-12-30 CERTIFICATE OF AMENDMENT 2020-12-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State