Name: | OSAKA GAS GATEWAY POWER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Apr 2006 (19 years ago) |
Date of dissolution: | 09 May 2022 |
Entity Number: | 3342845 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
OSAKA GAS GATEWAY POWER, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-17 | 2022-05-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-05-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-06-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-04-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-04-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220510001485 | 2022-05-09 | CERTIFICATE OF TERMINATION | 2022-05-09 |
200420060703 | 2020-04-20 | BIENNIAL STATEMENT | 2020-04-01 |
190617060534 | 2019-06-17 | BIENNIAL STATEMENT | 2018-04-01 |
SR-43599 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-43600 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140423006130 | 2014-04-23 | BIENNIAL STATEMENT | 2014-04-01 |
120605002608 | 2012-06-05 | BIENNIAL STATEMENT | 2012-04-01 |
100507003121 | 2010-05-07 | BIENNIAL STATEMENT | 2010-04-01 |
080602002806 | 2008-06-02 | BIENNIAL STATEMENT | 2008-04-01 |
061030000427 | 2006-10-30 | CERTIFICATE OF PUBLICATION | 2006-10-30 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State