Name: | LYONSDALE BIOMASS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 May 2003 (22 years ago) |
Date of dissolution: | 30 Dec 2024 |
Entity Number: | 2912125 |
ZIP code: | 12207 |
County: | Lewis |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-23 | 2024-12-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-08-23 | 2024-12-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-07-24 | 2023-08-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-07-22 | 2023-08-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-07-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231001387 | 2024-12-30 | CERTIFICATE OF TERMINATION | 2024-12-30 |
230823003144 | 2023-08-23 | BIENNIAL STATEMENT | 2023-05-01 |
210524060422 | 2021-05-24 | BIENNIAL STATEMENT | 2021-05-01 |
200724000441 | 2020-07-24 | CERTIFICATE OF CHANGE | 2020-07-24 |
200722000515 | 2020-07-22 | CERTIFICATE OF CHANGE | 2020-07-22 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State