Search icon

LS POWER GRID NEW YORK CORPORATION I

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PAUL THESSEN Chief Executive Officer 16150 MAIN CIRCLE DRIVE, SUITE 310, CHESTERFIELD, MO, United States, 63017

History

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

Filings

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