Name: | RTP UTILITY COMPANY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Sep 2001 (23 years ago) |
Date of dissolution: | 21 May 2008 |
Entity Number: | 2680458 |
ZIP code: | 10001 |
County: | Monroe |
Place of Formation: | New York |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-02 | 2005-05-25 | Address | PO BOX 24710, LOS ANGELES, CA, 90024, USA (Type of address: Service of Process) |
2001-09-14 | 2003-09-02 | Address | 11911 SAN VICENTE BLVD STE 345, LOS ANGELES, CA, 90049, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080521000805 | 2008-05-21 | ARTICLES OF DISSOLUTION | 2008-05-21 |
071012002299 | 2007-10-12 | BIENNIAL STATEMENT | 2007-09-01 |
050921002018 | 2005-09-21 | BIENNIAL STATEMENT | 2005-09-01 |
050525001171 | 2005-05-25 | CERTIFICATE OF CHANGE | 2005-05-25 |
030902002252 | 2003-09-02 | BIENNIAL STATEMENT | 2003-09-01 |
011207000630 | 2001-12-07 | AFFIDAVIT OF PUBLICATION | 2001-12-07 |
011207000624 | 2001-12-07 | AFFIDAVIT OF PUBLICATION | 2001-12-07 |
010914000353 | 2001-09-14 | ARTICLES OF ORGANIZATION | 2001-09-14 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State