Name: | LS POWER GRID NEW YORK CORPORATION I |
Jurisdiction: | New York |
Legal type: | DOMESTIC TRANSPORTATION CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 2013 (11 years ago) |
Entity Number: | 4458007 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1 Tower Center Boulevard, 21st Floor, East Brunswick, NJ, United States, 08816 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PAUL THESSEN | Chief Executive Officer | 16150 MAIN CIRCLE DRIVE, SUITE 310, CHESTERFIELD, MO, United States, 63017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-22 | 2023-09-22 | Address | 16150 MAIN CIRCLE DRIVE, SUITE 310, CHESTERFIELD, MO, 63017, USA (Type of address: Chief Executive Officer) |
2023-09-22 | 2023-09-22 | Address | 1 TOWER CENTER BLVD, 21ST FLOOR, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer) |
2018-07-11 | 2018-07-19 | Name | LS POWER GRID NEW YORK CORPORATION |
2015-09-02 | 2023-09-22 | Address | 1 TOWER CENTER BLVD, 21ST FLOOR, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer) |
2013-09-12 | 2023-09-22 | Address | C/O LS POWER DEVELOPMENT, LLC, 2 TOWER CENTER BLVD., 11TH FL., EAST BRUNSWICK, NJ, 08816, USA (Type of address: Service of Process) |
2013-09-12 | 2023-09-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-09-12 | 2023-09-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-09-12 | 2018-07-11 | Name | NORTH AMERICA TRANSMISSION CORPORATION |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230922003183 | 2023-09-22 | BIENNIAL STATEMENT | 2023-09-01 |
210914003124 | 2021-09-14 | BIENNIAL STATEMENT | 2021-09-14 |
190903060482 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
180719000323 | 2018-07-19 | CERTIFICATE OF AMENDMENT | 2018-07-19 |
180711000364 | 2018-07-11 | CERTIFICATE OF AMENDMENT | 2018-07-11 |
170906006461 | 2017-09-06 | BIENNIAL STATEMENT | 2017-09-01 |
150902007165 | 2015-09-02 | BIENNIAL STATEMENT | 2015-09-01 |
130912000375 | 2013-09-12 | CERTIFICATE OF INCORPORATION | 2013-09-12 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State