Name: | ECO ENERGY HOLDING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Mar 2005 (20 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 3175537 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-21 | 2021-06-21 | Address | 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-06-21 | 2021-06-21 | Address | 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-06-21 | 2022-07-01 | Address | 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-06-21 | 2022-07-01 | Address | 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-07-25 | 2021-06-21 | Address | 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-07-25 | 2021-06-21 | Address | 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-01-05 | 2018-07-25 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2009-05-04 | 2016-01-05 | Address | 111 WASHINGTON AVE, STE 703, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2005-03-10 | 2009-05-04 | Address | 41 STATE STREET, SUITE 106, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220701003540 | 2022-06-30 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-06-30 |
210621000196 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
210302061791 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
191118060326 | 2019-11-18 | BIENNIAL STATEMENT | 2019-03-01 |
180725000078 | 2018-07-25 | CERTIFICATE OF CHANGE | 2018-07-25 |
180320006147 | 2018-03-20 | BIENNIAL STATEMENT | 2017-03-01 |
160105006273 | 2016-01-05 | BIENNIAL STATEMENT | 2015-03-01 |
130416006439 | 2013-04-16 | BIENNIAL STATEMENT | 2013-03-01 |
120503003182 | 2012-05-03 | BIENNIAL STATEMENT | 2011-03-01 |
090504002099 | 2009-05-04 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State