Search icon

YAWGA ENERGY PRODUCTS, LLC

Company Details

Name: YAWGA ENERGY PRODUCTS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Jul 1998 (27 years ago)
Date of dissolution: 06 Apr 2021
Entity Number: 2280640
ZIP code: 13202
County: Onondaga
Place of Formation: Delaware
Address: BARCLAY DAMON TOWER, 125 EAST JEFFERSON STREET, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
JEFFREY A. DOVE, ESQ. DOS Process Agent BARCLAY DAMON TOWER, 125 EAST JEFFERSON STREET, SYRACUSE, NY, United States, 13202

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-10-01 2021-04-06 Address BARCLAY DAMON TOWER, 125 EAST JEFFERSON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2019-10-01 2021-04-06 Address BARCLAY DAMON TOWER, 125 EAST JEFFERSON STREET, SYRACUSE, NY, 13202, USA (Type of address: Registered Agent)
2007-11-21 2019-10-01 Address 308 MALTBIE STREET, SUITE 200, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2007-11-21 2019-10-01 Address 308 MALTBIE STREET, SUITE 200, SYRACUSE, NY, 13204, USA (Type of address: Registered Agent)
1998-08-13 2007-11-21 Address 333 BUTTERNUT DRIVE, DEWITT, NY, 13221, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210406000293 2021-04-06 SURRENDER OF AUTHORITY 2021-04-06
191001000348 2019-10-01 CERTIFICATE OF CHANGE 2019-10-01
071121000290 2007-11-21 CERTIFICATE OF CHANGE 2007-11-21
040625002376 2004-06-25 BIENNIAL STATEMENT 2004-07-01
040405000410 2004-04-05 CERTIFICATE OF AMENDMENT 2004-04-05

Court Cases

Court Case Summary

Filing Date:
2006-03-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
DRAZEK
Party Role:
Plaintiff
Party Name:
YAWGA ENERGY PRODUCTS, LLC
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State