CITY ENERGY SERVICES, LLC

Name: | CITY ENERGY SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Oct 2001 (24 years ago) |
Entity Number: | 2690232 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 ORVILLE DRIVE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
CITY ENERGY SERVICES, LLC | DOS Process Agent | 80 ORVILLE DRIVE, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-19 | 2017-10-05 | Address | 2221-7 5TH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2005-11-17 | 2009-11-19 | Address | 1040 AVE OF THE AMERICAS, 11TH FLR, NEW YORK, NY, 10018, 3703, USA (Type of address: Service of Process) |
2003-10-14 | 2005-11-17 | Address | 757 THIRD AVENUE, SUITE 1903, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-10-18 | 2003-10-14 | Address | 36 WEST 44TH STREET, SUITE 1111, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191001060849 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171005006526 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
151006006047 | 2015-10-06 | BIENNIAL STATEMENT | 2015-10-01 |
141104006546 | 2014-11-04 | BIENNIAL STATEMENT | 2013-10-01 |
111017002281 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State