Search icon

WM RENEWABLE ENERGY, L.L.C.

Company Details

Name: WM RENEWABLE ENERGY, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Mar 2004 (21 years ago)
Entity Number: 3027819
ZIP code: 10005
County: Monroe
Place of Formation: Delaware
Address: 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

DOS Process Agent

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

History

Start date End date Type Value
2019-01-28 2024-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-03-02 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-03-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-03-17 2016-03-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305000649 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220318002343 2022-03-18 BIENNIAL STATEMENT 2022-03-01
200302060784 2020-03-02 BIENNIAL STATEMENT 2020-03-01
SR-38848 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-38847 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180308006445 2018-03-08 BIENNIAL STATEMENT 2018-03-01
160302006378 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140319006100 2014-03-19 BIENNIAL STATEMENT 2014-03-01
120329002267 2012-03-29 BIENNIAL STATEMENT 2012-03-01
100330002519 2010-03-30 BIENNIAL STATEMENT 2010-03-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State