Search icon

THE STEAM GENERATING TEAM LLC

Company Details

Name: THE STEAM GENERATING TEAM LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 2000 (25 years ago)
Entity Number: 2513709
ZIP code: 10005
County: New York
Place of Formation: Ohio
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2020-05-14 2024-05-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-14 2020-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-12-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-12-29 2018-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-05-24 2008-12-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-05-24 2008-12-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240502003208 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220507000193 2022-05-07 BIENNIAL STATEMENT 2022-05-01
200514060552 2020-05-14 BIENNIAL STATEMENT 2020-05-01
SR-31307 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180514006450 2018-05-14 BIENNIAL STATEMENT 2018-05-01
160504006367 2016-05-04 BIENNIAL STATEMENT 2016-05-01
140501007023 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120521006146 2012-05-21 BIENNIAL STATEMENT 2012-05-01
100601002629 2010-06-01 BIENNIAL STATEMENT 2010-05-01
081229000436 2008-12-29 CERTIFICATE OF CHANGE 2008-12-29

Date of last update: 20 Jan 2025

Sources: New York Secretary of State