Search icon

NEXTERA ENERGY SERVICES NEW YORK, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NEXTERA ENERGY SERVICES NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2004 (21 years ago)
Entity Number: 3126988
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
KFPAM3HZLBL3
CAGE Code:
6KG03
UEI Expiration Date:
2026-03-04

Business Information

Activation Date:
2025-03-06
Initial Registration Date:
2011-10-17

Legal Entity Identifier

LEI Number:
549300UY4GS7X5DCHV38

Registration Details:

Initial Registration Date:
2012-12-18
Next Renewal Date:
2022-01-28
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2016-12-28 2024-11-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-11-30 2024-11-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2010-04-30 2010-09-01 Name GEXA ENERGY NEW YORK, LLC
2004-11-17 2010-04-30 Name GEXA ENERGY L.L.C.
2004-11-17 2016-12-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241115003665 2024-11-15 BIENNIAL STATEMENT 2024-11-15
221109003868 2022-11-09 BIENNIAL STATEMENT 2022-11-01
201109060680 2020-11-09 BIENNIAL STATEMENT 2020-11-01
181113007195 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161228000048 2016-12-28 CERTIFICATE OF CHANGE 2016-12-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State