Search icon

VERDANT POWER, LLC

Company Details

Name: VERDANT POWER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Jun 2006 (19 years ago)
Date of dissolution: 22 Nov 2023
Entity Number: 3377489
ZIP code: 29465
County: New York
Place of Formation: Virginia
Address: attn: president, 1050 johnnie dodds blvd, po box 1685, MOUNT PLEASANT, SC, United States, 29465

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent attn: president, 1050 johnnie dodds blvd, po box 1685, MOUNT PLEASANT, SC, United States, 29465

History

Start date End date Type Value
2019-10-08 2023-11-24 Address PO BOX 282, NEW YORK, NY, 10044, USA (Type of address: Service of Process)
2012-06-14 2019-10-08 Address 9236 HOKE BRADY ROAD, RICHMOND, VA, 23231, USA (Type of address: Service of Process)
2008-06-17 2012-06-14 Address 1037 ASHE STREET, DAVIDSONVILLE, MD, 21035, USA (Type of address: Service of Process)
2006-06-16 2008-06-17 Address 4640 13TH STREET NORTH, ARLINGTON, VA, 22207, 2102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231124000602 2023-11-22 SURRENDER OF AUTHORITY 2023-11-22
200605061200 2020-06-05 BIENNIAL STATEMENT 2020-06-01
191008000881 2019-10-08 CERTIFICATE OF CHANGE 2019-10-08
120614006313 2012-06-14 BIENNIAL STATEMENT 2012-06-01
100615002488 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080617002859 2008-06-17 BIENNIAL STATEMENT 2008-06-01
060616000693 2006-06-16 APPLICATION OF AUTHORITY 2006-06-16

Date of last update: 11 Mar 2025

Sources: New York Secretary of State