Entity Name: | NEW YORK STATE ELECTRIC & GAS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 25 Jan 2023 (2 years ago) |
Branch of: | NEW YORK STATE ELECTRIC & GAS CORPORATION, NEW YORK (Company Number 10358) |
Document Number: | F23000000457 |
FEI/EIN Number | 15-0398550 |
Address: | 180 S CLINTON AVENUE 5TH FLOOR, ROCHESTER, NY, 14607, US |
Mail Address: | 180 S CLINTON AVENUE 5TH FLOOR, ROCHESTER, NY, 14607, US |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
NILSEN PATRICIA | Director | 100 MARSH HILL ROAD, ORANGE, CT, 06477 |
VANLULING ANDREA | Director | ONE CITY CENTER 5TH FLOOR, PORTLAND, ME, 04101 |
STEMPIEN CATHERINE S | Director | 100 MARSH HILL ROAD, ORANGE, CT, 06477 |
KINSCH NOELLE M | Director | 80 STATE STREET 12TH FLOOR, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ROSENBLOOM JEFFREY A | Vice President | 180 S CLINTON AVENUE 5TH FLOOR, ROCHESTER, NY, 14607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-12-15 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-15 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
Reg. Agent Change | 2023-12-15 |
Foreign Profit | 2023-01-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State