Search icon

ALTAGAS MARKETING (U.S.) INC.

Company Details

Name: ALTAGAS MARKETING (U.S.) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2017 (8 years ago)
Entity Number: 5119213
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1000 MAINE AVE SW, WASHINGTON, DC, United States, 20024

Agent

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

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
RANDALL L. CRAWFORD Chief Executive Officer 1000 MAINE AVE SW, 7TH FLOOR, WASHINGTON, DC, United States, 20024

History

Start date End date Type Value
2023-04-25 2023-04-25 Address 1000 MAINE AVE SW, 7TH FLOOR, WASHINGTON, DC, 20024, USA (Type of address: Chief Executive Officer)
2023-04-25 2023-04-25 Address 1000 MAINE AVE SW, WASHINGTON, DC, 20024, USA (Type of address: Chief Executive Officer)
2021-04-20 2023-04-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-09-27 2021-04-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-09-27 2023-04-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-04-26 2023-04-25 Address 1000 MAINE AVE SW, WASHINGTON, DC, 20024, USA (Type of address: Chief Executive Officer)
2019-04-26 2019-09-27 Address 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-09-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-04-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-04-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230425004012 2023-04-25 BIENNIAL STATEMENT 2023-04-01
210420060088 2021-04-20 BIENNIAL STATEMENT 2021-04-01
190927000010 2019-09-27 CERTIFICATE OF CHANGE 2019-09-27
190426060251 2019-04-26 BIENNIAL STATEMENT 2019-04-01
SR-78518 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-78517 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170413000191 2017-04-13 APPLICATION OF AUTHORITY 2017-04-13

Date of last update: 07 Mar 2025

Sources: New York Secretary of State