Search icon

AGWAY ENERGY SERVICES, LLC

Company Details

Name: AGWAY ENERGY SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2003 (21 years ago)
Entity Number: 2992067
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2021-10-12 2023-12-11 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-10-12 2023-12-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-10-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-10-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2003-12-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-12-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231211001724 2023-12-11 BIENNIAL STATEMENT 2023-12-01
211201003162 2021-12-01 BIENNIAL STATEMENT 2021-12-01
211012000591 2021-10-12 CERTIFICATE OF CHANGE BY ENTITY 2021-10-12
191203061813 2019-12-03 BIENNIAL STATEMENT 2019-12-01
SR-38364 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-38363 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171204007459 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151202007034 2015-12-02 BIENNIAL STATEMENT 2015-12-01
140117006303 2014-01-17 BIENNIAL STATEMENT 2013-12-01
120118002236 2012-01-18 BIENNIAL STATEMENT 2011-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800235 Other Contract Actions 2018-02-26 motion before trial
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action denied
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 2018-02-26
Termination Date 2022-04-12
Date Issue Joined 2019-03-11
Pretrial Conference Date 2018-06-07
Section 1332
Sub Section OC
Status Terminated

Parties

Name GONZALES,
Role Plaintiff
Name AGWAY ENERGY SERVICES, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State