Name: | ENERGY TRUST MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Mar 2002 (23 years ago) |
Date of dissolution: | 30 Dec 2015 |
Entity Number: | 2737857 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-03-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-34882 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-34881 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
151230000626 | 2015-12-30 | CERTIFICATE OF TERMINATION | 2015-12-30 |
140327006206 | 2014-03-27 | BIENNIAL STATEMENT | 2014-03-01 |
120605002855 | 2012-06-05 | BIENNIAL STATEMENT | 2012-03-01 |
100416003415 | 2010-04-16 | BIENNIAL STATEMENT | 2010-03-01 |
080331002079 | 2008-03-31 | BIENNIAL STATEMENT | 2008-03-01 |
060427002614 | 2006-04-27 | BIENNIAL STATEMENT | 2006-03-01 |
040428002012 | 2004-04-28 | BIENNIAL STATEMENT | 2004-03-01 |
020815000486 | 2002-08-15 | AFFIDAVIT OF PUBLICATION | 2002-08-15 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State