Name: | AES JENNISON, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Apr 1999 (26 years ago) |
Date of dissolution: | 22 Jul 2013 |
Entity Number: | 2369220 |
ZIP code: | 22203 |
County: | Chenango |
Place of Formation: | Delaware |
Address: | C/O MEGAN CAMPBELL, 4300 WILSON BOULEVARD, 11TH FL, ARLINGTON, VA, United States, 22203 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O MEGAN CAMPBELL, 4300 WILSON BOULEVARD, 11TH FL, ARLINGTON, VA, United States, 22203 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-07 | 2013-07-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1999-04-20 | 2011-06-07 | Address | 80 STATE STREET, 6TH FL., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1999-04-20 | 2013-07-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130722000480 | 2013-07-22 | SURRENDER OF AUTHORITY | 2013-07-22 |
130424006115 | 2013-04-24 | BIENNIAL STATEMENT | 2013-04-01 |
110607000963 | 2011-06-07 | CERTIFICATE OF CHANGE | 2011-06-07 |
110511002909 | 2011-05-11 | BIENNIAL STATEMENT | 2011-04-01 |
090414002473 | 2009-04-14 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State