Name: | STEAM HEAT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Jan 2000 (25 years ago) |
Date of dissolution: | 10 Feb 2023 |
Entity Number: | 2466786 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEAM HEAT LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-02 | 2023-02-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-02-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-08-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-02-01 | 2020-01-02 | Address | 140 WEST ST 20TH FLR, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2010-02-01 | 2012-02-01 | Address | 240 E 38TH ST 23RD FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2000-01-27 | 2010-02-01 | Address | 245 PARK AVENUE, 40TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230212000135 | 2023-02-10 | CERTIFICATE OF TERMINATION | 2023-02-10 |
220104003517 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
200102062308 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
SR-30572 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180102008405 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160104008277 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140804000093 | 2014-08-04 | CERTIFICATE OF CHANGE | 2014-08-04 |
140102006218 | 2014-01-02 | BIENNIAL STATEMENT | 2014-01-01 |
120201002949 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100201002258 | 2010-02-01 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State