Name: | ENERGY EAST SOLUTIONS, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 05 Feb 1998 (27 years ago) |
Entity Number: | 2225677 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-03 | 2011-12-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-08-03 | 2012-01-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-04-28 | 2000-08-03 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-02-05 | 2000-08-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-02-05 | 2000-04-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120123000342 | 2012-01-23 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2012-01-23 |
111219000579 | 2011-12-19 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2012-01-18 |
000803000026 | 2000-08-03 | CERTIFICATE OF CHANGE | 2000-08-03 |
000428002000 | 2000-04-28 | BIENNIAL STATEMENT | 2000-02-01 |
991222000369 | 1999-12-22 | CERTIFICATE OF AMENDMENT | 1999-12-22 |
980506000130 | 1998-05-06 | AFFIDAVIT OF PUBLICATION | 1998-05-06 |
980506000122 | 1998-05-06 | AFFIDAVIT OF PUBLICATION | 1998-05-06 |
980205000445 | 1998-02-05 | APPLICATION OF AUTHORITY | 1998-02-05 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State