Search icon

DUNKIRK POWER LLC

Company Details

Name: DUNKIRK POWER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 May 1999 (26 years ago)
Entity Number: 2377138
ZIP code: 08540
County: Chautauqua
Place of Formation: Delaware
Address: 804 Carnegie Center, Princeton, NJ, United States, 08540

Agent

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

DOS Process Agent

Name Role Address
DUNKIRK POWER LLC DOS Process Agent 804 Carnegie Center, Princeton, NJ, United States, 08540

Permits

Number Date End date Type Address
90552 2019-03-05 2024-03-04 Mined land permit North Side of Van Buren Road; West of Hall Road Intersection.

History

Start date End date Type Value
2019-05-01 2023-05-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2011-05-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-01-24 2011-05-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-05-11 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-05-11 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230504004282 2023-05-04 BIENNIAL STATEMENT 2023-05-01
210517060736 2021-05-17 BIENNIAL STATEMENT 2021-05-01
190501061092 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-29135 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-29134 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170502006934 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501007107 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130501006273 2013-05-01 BIENNIAL STATEMENT 2013-05-01
110505002158 2011-05-05 BIENNIAL STATEMENT 2011-05-01
090514002516 2009-05-14 BIENNIAL STATEMENT 2009-05-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State