Search icon

EMERA ENERGY SERVICES, INC.

Company Details

Name: EMERA ENERGY SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2016 (8 years ago)
Entity Number: 5049235
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 37 Route 236, Suite 101 Kittery Properties, KITTERY, ME, United States, 03904

DOS Process Agent

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

Chief Executive Officer

Name Role Address
A. MICHAEL BURNELL (PRESIDENT) Chief Executive Officer 37 ROUTE 236, SUITE 101 KITTERY PROPERTIES, KITTERY, ME, United States, 03904

Agent

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

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 37 ROUTE #236, KITTERY, ME, 03904, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 37 ROUTE 236, SUITE 101 KITTERY PROPERTIES, KITTERY, ME, 03904, USA (Type of address: Chief Executive Officer)
2018-12-10 2024-12-02 Address 37 ROUTE #236, KITTERY, ME, 03904, USA (Type of address: Chief Executive Officer)
2018-05-23 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-05-23 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-12-07 2018-05-23 Address 37 ROUTE 236 SUITE 101, KITTERY, ME, 03904, 6001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202003129 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221207000957 2022-12-07 BIENNIAL STATEMENT 2022-12-01
201201060369 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181210006080 2018-12-10 BIENNIAL STATEMENT 2018-12-01
180523000845 2018-05-23 CERTIFICATE OF CHANGE 2018-05-23
161207000580 2016-12-07 APPLICATION OF AUTHORITY 2016-12-07

Date of last update: 07 Mar 2025

Sources: New York Secretary of State