Name: | NY WINDPOWER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Apr 2001 (24 years ago) |
Date of dissolution: | 13 Mar 2006 |
Entity Number: | 2623940 |
ZIP code: | 14626 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2450 RIDGE RD WEST / SUITE 304, ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2450 RIDGE RD WEST / SUITE 304, ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 8TH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-03 | 2005-05-11 | Address | 1690 EDGEMERE DRIVE, ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060313000865 | 2006-03-13 | CERTIFICATE OF MERGER | 2006-03-13 |
050511002150 | 2005-05-11 | BIENNIAL STATEMENT | 2005-04-01 |
030515002124 | 2003-05-15 | BIENNIAL STATEMENT | 2003-04-01 |
010620000590 | 2001-06-20 | AFFIDAVIT OF PUBLICATION | 2001-06-20 |
010620000582 | 2001-06-20 | AFFIDAVIT OF PUBLICATION | 2001-06-20 |
010518000605 | 2001-05-18 | CERTIFICATE OF AMENDMENT | 2001-05-18 |
010403000659 | 2001-04-03 | ARTICLES OF ORGANIZATION | 2001-04-03 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State