Name: | NEW YORK STATE RELIABILITY COUNCIL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Oct 1999 (26 years ago) |
Entity Number: | 2434245 |
ZIP code: | 12207 |
County: | Albany |
Address: | 540 BROADWAY, P.O. BOX 22222, attn: amanda devito trinsey, esq., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
c/o COUCH WHITE, LLP | DOS Process Agent | 540 BROADWAY, P.O. BOX 22222, attn: amanda devito trinsey, esq., ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2024-07-30 | Address | WHITEMAN OSTERMAN & HANNA LLP, ONE COMMERCE PLAZA, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2013-07-24 | 2023-10-02 | Address | WHITEMAN OSTERMAN & HANNA LLP, ONE COMMERCE PLAZA, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2011-10-25 | 2013-07-24 | Address | ONE COMMERCE PLAZA SUITE 2020, 99 WASHINGTON AVENUE, ALBANY, NY, 12210, 2820, USA (Type of address: Service of Process) |
2009-10-13 | 2011-10-25 | Address | ONE COMMERCE PLAZA SUITE 2020, 99 WASHINGTON AVENUE, ALBANY, NY, 12210, 2820, USA (Type of address: Service of Process) |
1999-10-29 | 2009-10-13 | Address | ONE COMMERCE PLAZA SUITE 2020, 99 WASHINGTON AVENUE, ALBANY, NY, 12210, 2820, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240730018799 | 2024-07-29 | CERTIFICATE OF AMENDMENT | 2024-07-29 |
231002006306 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211004000179 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
191002060051 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171004006121 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151002006091 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131010006021 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
130724001096 | 2013-07-24 | CERTIFICATE OF CHANGE | 2013-07-24 |
111025002070 | 2011-10-25 | BIENNIAL STATEMENT | 2011-10-01 |
091013002290 | 2009-10-13 | BIENNIAL STATEMENT | 2009-10-01 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14-1818828 | Association | Unconditional Exemption | C/O CORI TACKMAN 102 WEST AVE, EAST SYRACUSE, NY, 13057-0000 | 2002-09 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Organization Name | NEW YORK STATE RELIABILITY COUNCIL LLC |
EIN | 14-1818828 |
Tax Period | 202212 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | NEW YORK STATE RELIABILITY COUNCIL LLC |
EIN | 14-1818828 |
Tax Period | 202112 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | NEW YORK STATE RELIABILITY COUNCIL LLC |
EIN | 14-1818828 |
Tax Period | 201912 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | NEW YORK STATE RELIABILITY COUNCIL LLC |
EIN | 14-1818828 |
Tax Period | 201812 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | NEW YORK STATE RELIABILITY COUNCIL LLC |
EIN | 14-1818828 |
Tax Period | 201712 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | NEW YORK STATE RELIABILITY COUNCIL LLC |
EIN | 14-1818828 |
Tax Period | 201612 |
Filing Type | E |
Return Type | 990O |
File | View File |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State