Search icon

OSAKA GAS RUSK POWER, LLC

Company Details

Name: OSAKA GAS RUSK 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: 3342873
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

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
220510001523 2022-05-09 CERTIFICATE OF TERMINATION 2022-05-09
220401002700 2022-04-01 BIENNIAL STATEMENT 2022-04-01
200422060131 2020-04-22 BIENNIAL STATEMENT 2020-04-01
190617060538 2019-06-17 BIENNIAL STATEMENT 2018-04-01
SR-43603 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-43604 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
140423006127 2014-04-23 BIENNIAL STATEMENT 2014-04-01
120605002610 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100507003120 2010-05-07 BIENNIAL STATEMENT 2010-04-01
080602002808 2008-06-02 BIENNIAL STATEMENT 2008-04-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State