Search icon

LS POWER GRID NEW YORK CORPORATION II

Company Details

Name: LS POWER GRID NEW YORK CORPORATION II
Jurisdiction: New York
Legal type: DOMESTIC TRANSPORTATION CORPORATION
Status: Active
Date of registration: 13 Nov 2020 (4 years ago)
Entity Number: 5877707
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, NEW YORK, NY, United States, 12207
Principal Address: 1 TOWER CENTER BLVD., 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

Chief Executive Officer

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

DOS Process Agent

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

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 16150 MAIN CIRCLE DRIVE, SUITE 310, CHESTERFIELD, MO, 63017, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 1 TOWER CENTER BLVD., 21ST FLOOR, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer)
2020-11-13 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-13 2024-11-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-11-13 2024-11-04 Address C/O LS POWER DEVELOPMENT LLC, 1 TOWER CENTER BLVD 21ST FLR, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104004220 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221122000850 2022-11-22 BIENNIAL STATEMENT 2022-11-01
201113000224 2020-11-13 CERTIFICATE OF INCORPORATION 2020-11-13

Date of last update: 22 Mar 2025

Sources: New York Secretary of State