Name: | ENGIE POWER & GAS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Sep 2004 (21 years ago) |
Entity Number: | 3097702 |
ZIP code: | 12205 |
County: | Kings |
Place of Formation: | New York |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-20 | 2024-09-05 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2019-11-12 | 2020-07-20 | Address | 1990 POST OAK BLVD, STE 1900, HOUSTON, TX, 77056, USA (Type of address: Service of Process) |
2019-11-12 | 2019-11-12 | Address | 1990 POST OAK BLVD, STE 1900, HOUSTON, TX, 77056, USA (Type of address: Service of Process) |
2019-04-24 | 2019-11-12 | Address | 1218 CENTRAL AVE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2018-09-12 | 2019-04-24 | Address | 920 RAILROAD AVE., WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905003799 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
220901001689 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200902061812 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
200720000142 | 2020-07-20 | CERTIFICATE OF CHANGE | 2020-07-20 |
200408000400 | 2020-04-08 | CERTIFICATE OF AMENDMENT | 2020-04-08 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State