Search icon

ENGIE POWER & GAS LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of ENGIE POWER & GAS LLC, RHODE ISLAND 001747876 RHODE ISLAND
Headquarter of ENGIE POWER & GAS LLC, ILLINOIS LLC_03727246 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300WGP1G561V84I60 3097702 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O CAPITOL SERVICES, INC., 1218 CENTRAL AVE, SUITE 100, ALBANY, US-NY, US, 12205
Headquarters 920 Railroad Avenue, Woodmere, US-NY, US, 11598

Registration details

Registration Date 2013-07-25
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-03-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3097702

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

History

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)
2010-10-05 2018-09-12 Address 1074 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2009-03-11 2010-10-05 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2009-03-11 2019-04-24 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2004-09-02 2009-03-11 Address 165 REMSEN STREET, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)
2004-09-02 2009-03-11 Address 165 REMSEN STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

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
191112001052 2019-11-12 CERTIFICATE OF MERGER 2019-11-12
191112001072 2019-11-12 CERTIFICATE OF MERGER 2019-11-12
190424000438 2019-04-24 CERTIFICATE OF CHANGE 2019-04-24
180912006052 2018-09-12 BIENNIAL STATEMENT 2018-09-01
170406006820 2017-04-06 BIENNIAL STATEMENT 2016-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2206211 Other Contract Actions 2022-10-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 370000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-10-14
Termination Date 2023-07-19
Section 1332
Sub Section OC
Status Terminated

Parties

Name ENGIE POWER & GAS LLC
Role Plaintiff
Name FHTDD, L.P.
Role Defendant
2204844 Other Contract Actions 2022-08-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-17
Termination Date 2024-08-21
Date Issue Joined 2023-09-01
Section 1332
Sub Section DS
Status Terminated

Parties

Name CONGREGATION YETEV LEV D'SATMA
Role Plaintiff
Name ENGIE POWER & GAS LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State