Search icon

STEAM HEAT LLC

Company Details

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

DOS Process Agent

Name Role Address
STEAM HEAT LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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