Name: | VALCOUR BLISS WINDPARK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Apr 2006 (19 years ago) |
Entity Number: | 3346715 |
ZIP code: | 12207 |
County: | Clinton |
Place of Formation: | Delaware |
Address: | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
corporation service company | Agent | 80 state street, ALBANY, NY, 12207 |
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 |
---|---|---|---|
2021-07-21 | 2024-04-27 | Address | 80 state street, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-07-21 | 2024-04-27 | Address | 80 state street, ALBANY, 12207, USA (Type of address: Service of Process) |
2021-03-10 | 2021-07-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-03-10 | 2021-07-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-04-08 | 2021-03-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240427000216 | 2024-04-27 | BIENNIAL STATEMENT | 2024-04-27 |
220422002288 | 2022-04-22 | BIENNIAL STATEMENT | 2022-04-01 |
210721001039 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
210310000661 | 2021-03-10 | CERTIFICATE OF CHANGE | 2021-03-10 |
200409060041 | 2020-04-09 | BIENNIAL STATEMENT | 2020-04-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State