Name: | MIDAMERICAN ENERGY SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Apr 2015 (10 years ago) |
Entity Number: | 4750715 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-13 | 2024-06-20 | Address | 666 GRAND AVENUE, DES MOINES, IA, 50309, USA (Type of address: Service of Process) |
2017-04-14 | 2023-04-13 | Address | 666 GRAND AVENUE, DES MOINES, IA, 50309, USA (Type of address: Service of Process) |
2015-04-29 | 2017-04-14 | Address | 111 EIGHTH AVE, NY, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240620003810 | 2024-06-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-19 |
230413000557 | 2023-04-13 | BIENNIAL STATEMENT | 2023-04-01 |
210422060272 | 2021-04-22 | BIENNIAL STATEMENT | 2021-04-01 |
190402060500 | 2019-04-02 | BIENNIAL STATEMENT | 2019-04-01 |
170414006168 | 2017-04-14 | BIENNIAL STATEMENT | 2017-04-01 |
150429000835 | 2015-04-29 | APPLICATION OF AUTHORITY | 2015-04-29 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State