Search icon

VERDANT POWER NEW YORK, LLC

Company Details

Name: VERDANT POWER NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Apr 2004 (21 years ago)
Date of dissolution: 22 Nov 2023
Entity Number: 3046845
ZIP code: 98034
County: New York
Place of Formation: New York
Address: 9805 NE 116TH ST 7130, KIRKLAND, WA, United States, 98034

DOS Process Agent

Name Role Address
VERDANT POWER NEW YORK, LLC DOS Process Agent 9805 NE 116TH ST 7130, KIRKLAND, WA, United States, 98034

History

Start date End date Type Value
2018-04-25 2023-11-22 Address 9805 NE 116TH ST, PMB 7130, KIRKLAND, WA, 98034, 4245, USA (Type of address: Service of Process)
2014-06-25 2018-04-25 Address 13520 100TH AVE NE STE 90, PMB 410, KIRKLAND, WA, 98034, USA (Type of address: Service of Process)
2012-05-29 2014-06-25 Address 9236 HOHE BRADY ROAD, RICHMOND, VA, 23231, USA (Type of address: Service of Process)
2004-04-29 2012-05-29 Address 1037 ASHE STREET, DAVIDSONVILLE, MD, 21035, 1215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231122002876 2023-11-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-22
220528000879 2022-05-28 BIENNIAL STATEMENT 2022-04-01
200430060303 2020-04-30 BIENNIAL STATEMENT 2020-04-01
180425006378 2018-04-25 BIENNIAL STATEMENT 2018-04-01
140625006175 2014-06-25 BIENNIAL STATEMENT 2014-04-01
120529002736 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100415002747 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080408002242 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060327002311 2006-03-27 BIENNIAL STATEMENT 2006-04-01
040429000312 2004-04-29 ARTICLES OF ORGANIZATION 2004-04-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State