Name: | RED ROCK POWER PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jan 2004 (21 years ago) |
Entity Number: | 3000896 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-21 | 2025-03-24 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-03-21 | 2025-03-24 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-28 | 2025-03-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2010-02-09 | 2025-03-21 | Address | 10318 ILONIA AVE, LOS ANGELES, CA, 90064, USA (Type of address: Service of Process) |
2004-01-15 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250324004204 | 2025-03-24 | BIENNIAL STATEMENT | 2025-03-24 |
250321003191 | 2025-03-21 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-21 |
SR-38496 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140310002269 | 2014-03-10 | BIENNIAL STATEMENT | 2014-01-01 |
120302002681 | 2012-03-02 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State