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: 12207
County: Albany
Place of Formation: Ohio
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

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)

Filings

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