Name: | ORION POWER NEW YORK LP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Dec 2002 (22 years ago) |
Date of dissolution: | 21 Dec 2018 |
Entity Number: | 2850915 |
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 |
---|---|---|---|
2018-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-12-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-12-24 | 2018-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-09-08 | 2012-12-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-09-08 | 2012-12-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-08-12 | 2003-09-08 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2003-08-12 | 2003-09-08 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-12-31 | 2003-08-12 | Address | 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-12-31 | 2003-08-12 | Address | 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-36398 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-36399 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181221000592 | 2018-12-21 | CERTIFICATE OF TERMINATION | 2018-12-21 |
181203007264 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201006402 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201007449 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121224000609 | 2012-12-24 | CERTIFICATE OF CHANGE | 2012-12-24 |
101215002530 | 2010-12-15 | BIENNIAL STATEMENT | 2010-12-01 |
081211002500 | 2008-12-11 | BIENNIAL STATEMENT | 2008-12-01 |
061229002652 | 2006-12-29 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State