Search icon

GE ENERGY (USA), LLC

Company Details

Name: GE ENERGY (USA), LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Aug 2000 (25 years ago)
Date of dissolution: 08 Oct 2024
Entity Number: 2539185
ZIP code: 02141
County: Schenectady
Place of Formation: Delaware
Address: 58 charles street, CAMBRIDGE, MA, United States, 02141

DOS Process Agent

Name Role Address
the llc DOS Process Agent 58 charles street, CAMBRIDGE, MA, United States, 02141

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-08-29 2025-01-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-08-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2000-08-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-08-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124000669 2024-10-08 SURRENDER OF AUTHORITY 2024-10-08
240829001827 2024-08-29 BIENNIAL STATEMENT 2024-08-29
220825001066 2022-08-25 BIENNIAL STATEMENT 2022-08-01
200814060331 2020-08-14 BIENNIAL STATEMENT 2020-08-01
200803000243 2020-08-03 CERTIFICATE OF AMENDMENT 2020-08-03
SR-31757 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-31758 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180828006070 2018-08-28 BIENNIAL STATEMENT 2018-08-01
160801007228 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140812006797 2014-08-12 BIENNIAL STATEMENT 2014-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State