ARTHUR KILL POWER LLC

Name: | ARTHUR KILL POWER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 May 1999 (26 years ago) |
Entity Number: | 2377130 |
ZIP code: | 10168 |
County: | Richmond |
Place of Formation: | Delaware |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-02 | 2025-05-02 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2023-05-02 | 2025-05-02 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2022-02-17 | 2023-05-02 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2022-02-17 | 2023-05-02 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-05-01 | 2022-02-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502000155 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
230502002306 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
220217000030 | 2022-02-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-16 |
210517060740 | 2021-05-17 | BIENNIAL STATEMENT | 2021-05-01 |
190501061074 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State