Search icon

OSAKA GAS GATEWAY POWER, LLC

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
OSAKA GAS GATEWAY POWER, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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