Name: | CLINTON COUNTY WIND FARM LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Apr 2005 (20 years ago) |
Entity Number: | 3196109 |
ZIP code: | 12207 |
County: | Clinton |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-21 | 2025-04-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-02-09 | 2023-04-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2022-02-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-06-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-04-26 | 2006-06-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403005554 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
230421002082 | 2023-04-21 | BIENNIAL STATEMENT | 2023-04-01 |
220209002588 | 2022-02-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-08 |
210415060466 | 2021-04-15 | BIENNIAL STATEMENT | 2021-04-01 |
190503060623 | 2019-05-03 | BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State