Name: | MACQUARIE DISTRICT ENERGY HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Apr 2004 (21 years ago) |
Entity Number: | 3046165 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-04-24 | 2010-04-16 | Address | 208 S. LASALLE ST, STE 814, CHICAGO, IL, 60604, USA (Type of address: Service of Process) |
2004-04-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-04-28 | 2008-04-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-39096 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-39095 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140421006392 | 2014-04-21 | BIENNIAL STATEMENT | 2014-04-01 |
120608002034 | 2012-06-08 | BIENNIAL STATEMENT | 2012-04-01 |
100416002696 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State