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: | 12207 |
County: | Albany |
Place of Formation: | Ohio |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2025-03-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-05-02 | 2025-03-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
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 | 2018-05-14 | 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) |
2000-05-24 | 2008-12-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2000-05-24 | 2008-12-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311001629 | 2025-03-10 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-10 |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State