Name: | GLOBAL ENERGY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 May 2004 (21 years ago) |
Entity Number: | 3054460 |
ZIP code: | 07090 |
County: | Westchester |
Place of Formation: | New York |
Address: | 214 Saint Paul Street, Ste.#1, Westfield, NJ, United States, 07090 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 214 Saint Paul Street, Ste.#1, Westfield, NJ, United States, 07090 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-31 | 2024-05-30 | Address | 97-77 QUEENS BLVD SUITE 620, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
2009-05-19 | 2017-05-31 | Address | C/O LAUNDRY CAPITAL CO LLC, 95-25 QUEENS BLVD 10TH FLR, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
2004-05-17 | 2009-05-19 | Address | 368 ROUNDHILL ROAD, GREENWICH, CT, 06831, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530020238 | 2024-05-30 | BIENNIAL STATEMENT | 2024-05-30 |
220503002130 | 2022-05-03 | BIENNIAL STATEMENT | 2022-05-01 |
200529060089 | 2020-05-29 | BIENNIAL STATEMENT | 2020-05-01 |
180501006905 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
170531000947 | 2017-05-31 | CERTIFICATE OF CHANGE | 2017-05-31 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State