Name: | OAK RIDGE POWER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Feb 2002 (23 years ago) |
Date of dissolution: | 17 Feb 2006 |
Entity Number: | 2728150 |
ZIP code: | 10022 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | ATTN: DOUGLAS E. DAVIDSON, ESQ, 875 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O THELEN REID & PRIEST LLP | DOS Process Agent | ATTN: DOUGLAS E. DAVIDSON, ESQ, 875 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-09 | 2006-02-17 | Address | ATTN DOUGLAS E DAVIDSON ESQ, 875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-02-06 | 2003-01-09 | Address | ATTN DOUGLAS E DAVIDSON, ESQ, 40 WEST 57TH STREET, NEW YORK, NY, 10019, 4097, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060217000226 | 2006-02-17 | SURRENDER OF AUTHORITY | 2006-02-17 |
030109000339 | 2003-01-09 | CERTIFICATE OF CHANGE | 2003-01-09 |
020821000647 | 2002-08-21 | AFFIDAVIT OF PUBLICATION | 2002-08-21 |
020821000649 | 2002-08-21 | AFFIDAVIT OF PUBLICATION | 2002-08-21 |
020206000660 | 2002-02-06 | APPLICATION OF AUTHORITY | 2002-02-06 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State