Search icon

MM ALBANY ENERGY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MM ALBANY ENERGY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Sep 1997 (28 years ago)
Date of dissolution: 01 Jul 2010
Entity Number: 2185131
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2007-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-12-15 2007-09-21 Address 3005 DOUGLAS BLVD, STE 105, ROSEVILLE, CA, 95661, USA (Type of address: Service of Process)
2001-09-25 2006-12-15 Address 3013 DOUGLAS BLVD, STE 170, ROSEVILLE, CA, 95661, USA (Type of address: Service of Process)
2000-04-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-05 2001-09-25 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-26090 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-26089 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
100701000030 2010-07-01 CERTIFICATE OF TERMINATION 2010-07-01
090924002011 2009-09-24 BIENNIAL STATEMENT 2009-09-01
070921002341 2007-09-21 BIENNIAL STATEMENT 2007-09-01

Court Cases

Court Case Summary

Filing Date:
2004-06-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Rent, Lease, Ejectment

Parties

Party Name:
MM ALBANY ENERGY LLC
Party Role:
Plaintiff
Party Name:
CITY OF ALBANY, NEW YORK
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State