Search icon

FLAT ROCK WINDPOWER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FLAT ROCK WINDPOWER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2002 (23 years ago)
Entity Number: 2746345
ZIP code: 12207
County: Lewis
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Form 5500 Series

Employer Identification Number (EIN):
742974472
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2013-09-10 2024-03-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-09-10 2024-03-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-02-05 2013-09-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-02-17 2013-09-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-03-22 2007-02-05 Address 2979 BARLEY HILLS ROAD, WORKLYN, DE, 19736, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240318004126 2024-03-18 BIENNIAL STATEMENT 2024-03-18
220413003502 2022-04-13 BIENNIAL STATEMENT 2022-03-01
200305060378 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180302006225 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160316006074 2016-03-16 BIENNIAL STATEMENT 2016-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State