Name: | INFRASOURCE POWER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Jan 2006 (19 years ago) |
Date of dissolution: | 29 Jan 2009 |
Branch of: | INFRASOURCE POWER, LLC, Minnesota (Company Number b0b2554c-b8d4-e011-a886-001ec94ffe7f) |
Entity Number: | 3303835 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Minnesota |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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 |
---|---|---|---|
2006-01-10 | 2007-10-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-01-10 | 2007-10-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090129000184 | 2009-01-29 | CERTIFICATE OF TERMINATION | 2009-01-29 |
080227002055 | 2008-02-27 | BIENNIAL STATEMENT | 2008-01-01 |
071025001243 | 2007-10-25 | CERTIFICATE OF CHANGE | 2007-10-25 |
060327000093 | 2006-03-27 | AFFIDAVIT OF PUBLICATION | 2006-03-27 |
060327000095 | 2006-03-27 | AFFIDAVIT OF PUBLICATION | 2006-03-27 |
060110000800 | 2006-01-10 | APPLICATION OF AUTHORITY | 2006-01-10 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State