Name: | NOBLE ENVIRONMENTAL POWER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Aug 2005 (20 years ago) |
Date of dissolution: | 06 Mar 2025 |
Entity Number: | 3242455 |
ZIP code: | 10022 |
County: | Clinton |
Place of Formation: | Delaware |
Address: | 550 madison avenue, 20th floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
c/o msd capital, l.p. | DOS Process Agent | 550 madison avenue, 20th floor, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-25 | 2025-03-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-09-25 | 2025-03-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2006-11-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-11-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-08-11 | 2006-11-10 | Address | 136 WEST MAIN ST, CHESTER, CT, 06412, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306003788 | 2025-03-06 | SURRENDER OF AUTHORITY | 2025-03-06 |
230925002757 | 2023-09-25 | BIENNIAL STATEMENT | 2023-08-01 |
SR-41996 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-41995 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
110825002594 | 2011-08-25 | BIENNIAL STATEMENT | 2011-08-01 |
090728002166 | 2009-07-28 | BIENNIAL STATEMENT | 2009-08-01 |
070712002485 | 2007-07-12 | BIENNIAL STATEMENT | 2007-08-01 |
070424000143 | 2007-04-24 | CERTIFICATE OF PUBLICATION | 2007-04-24 |
061110000027 | 2006-11-10 | CERTIFICATE OF CHANGE | 2006-11-10 |
061106000002 | 2006-11-06 | CERTIFICATE OF AMENDMENT | 2006-11-06 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State