Name: | NEW ENGLAND WIND, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Jan 2002 (23 years ago) |
Date of dissolution: | 19 Oct 2005 |
Entity Number: | 2718846 |
ZIP code: | 92258 |
County: | Albany |
Place of Formation: | Delaware |
Address: | PO BOX 581043, NORTH PALM SPRINGS, CA, United States, 92258 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 581043, NORTH PALM SPRINGS, CA, United States, 92258 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-31 | 2005-10-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2002-07-31 | 2005-10-19 | Address | 80 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-01-14 | 2002-07-31 | Address | 63665 19TH AVE POB 581043, NORTH PALM SPRINGS, CA, 92258, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051019000509 | 2005-10-19 | SURRENDER OF AUTHORITY | 2005-10-19 |
040227002413 | 2004-02-27 | BIENNIAL STATEMENT | 2004-01-01 |
020731000208 | 2002-07-31 | CERTIFICATE OF CHANGE | 2002-07-31 |
020114001028 | 2002-01-14 | APPLICATION OF AUTHORITY | 2002-01-14 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State