Search icon

ORION POWER NEW YORK LP, LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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