Name: | CAPE VINCENT WIND POWER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Mar 2006 (19 years ago) |
Date of dissolution: | 18 Oct 2019 |
Entity Number: | 3332571 |
ZIP code: | 10011 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CAPE VINCENT WIND POWER, LLC | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-02-03 | 2018-03-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-03-10 | 2011-02-03 | Address | 310 FOURTH STREET, N.E., CHARLOTTESVILLE, VA, 22902, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191018000258 | 2019-10-18 | ARTICLES OF DISSOLUTION | 2019-10-18 |
SR-43461 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180307006709 | 2018-03-07 | BIENNIAL STATEMENT | 2018-03-01 |
160329006256 | 2016-03-29 | BIENNIAL STATEMENT | 2016-03-01 |
140303006190 | 2014-03-03 | BIENNIAL STATEMENT | 2014-03-01 |
120416002167 | 2012-04-16 | BIENNIAL STATEMENT | 2012-03-01 |
111202002053 | 2011-12-02 | BIENNIAL STATEMENT | 2010-03-01 |
110203000844 | 2011-02-03 | CERTIFICATE OF CHANGE | 2011-02-03 |
091217002227 | 2009-12-17 | BIENNIAL STATEMENT | 2008-03-01 |
060310001015 | 2006-03-10 | ARTICLES OF ORGANIZATION | 2006-03-10 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State