Name: | AMERICAN ELECTRIC POWER SERVICE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1937 (87 years ago) |
Subsidiary of: | AMERICAN ELECTRIC POWER CO INC, NEW YORK (Company Number 20479) |
Entity Number: | 50524 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1 RIVERSIDE PLAZA, COLUMBUS, OH, United States, 43215 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 2000000
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JULIA A SLOAT | Chief Executive Officer | 1 RIVERSIDE PLAZA, COLUMBUS, OH, United States, 43215 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-12-05 | 2024-04-03 | Shares | Share type: CAP, Number of shares: 0, Par value: 2000000 |
2023-12-05 | 2023-12-05 | Address | 1 RIVERSIDE PLAZA, COLUMBUS, OH, 43215, USA (Type of address: Chief Executive Officer) |
2022-01-21 | 2023-12-05 | Shares | Share type: CAP, Number of shares: 0, Par value: 2000000 |
2021-09-30 | 2022-01-21 | Shares | Share type: CAP, Number of shares: 0, Par value: 2000000 |
2021-09-13 | 2021-09-30 | Shares | Share type: CAP, Number of shares: 0, Par value: 2000000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205000355 | 2023-12-05 | BIENNIAL STATEMENT | 2023-12-01 |
220105002172 | 2022-01-05 | BIENNIAL STATEMENT | 2022-01-05 |
191203061544 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
SR-798 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-797 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State