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