Search icon

NOBLE ENVIRONMENTAL POWER, LLC

Company Details

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

DOS Process Agent

Name Role Address
c/o msd capital, l.p. DOS Process Agent 550 madison avenue, 20th floor, NEW YORK, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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