Name: | AFFILIATED POWER PURCHASERS INTERNATIONAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Sep 2001 (24 years ago) |
Date of dissolution: | 13 Jul 2023 |
Entity Number: | 2683596 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Maryland |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-29 | 2023-07-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-09-01 | 2018-05-29 | Address | 2013 NORTHWOOD DRIVE, SUITE ONE, SALISBURY, MD, 21801, USA (Type of address: Service of Process) |
2003-09-05 | 2015-09-01 | Address | 224 PHILLIP MORRIS DR, SUITE 402, SALISBURY, MD, 21804, USA (Type of address: Service of Process) |
2001-09-26 | 2003-09-05 | Address | 2129 NORTHWOOD DRIVE 1ST FL, SALISBURY, MD, 21801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230714000923 | 2023-07-13 | CERTIFICATE OF TERMINATION | 2023-07-13 |
210902002337 | 2021-09-02 | BIENNIAL STATEMENT | 2021-09-02 |
190903063480 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
180529000965 | 2018-05-29 | CERTIFICATE OF CHANGE | 2018-05-29 |
170906006192 | 2017-09-06 | BIENNIAL STATEMENT | 2017-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State