Name: | ALLEGANY WIND LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Jun 2006 (19 years ago) |
Date of dissolution: | 18 Dec 2015 |
Entity Number: | 3380022 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-16 | 2013-03-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-05-16 | 2013-03-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-04-11 | 2012-05-16 | Address | 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2008-04-11 | 2012-05-16 | Address | 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-06-22 | 2008-04-11 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-06-22 | 2008-04-11 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151218000101 | 2015-12-18 | ARTICLES OF DISSOLUTION | 2015-12-18 |
140624006130 | 2014-06-24 | BIENNIAL STATEMENT | 2014-06-01 |
130301001001 | 2013-03-01 | CERTIFICATE OF CHANGE | 2013-03-01 |
120727002002 | 2012-07-27 | BIENNIAL STATEMENT | 2012-06-01 |
120516001204 | 2012-05-16 | CERTIFICATE OF CHANGE | 2012-05-16 |
100803002747 | 2010-08-03 | BIENNIAL STATEMENT | 2010-06-01 |
080411001033 | 2008-04-11 | CERTIFICATE OF CHANGE | 2008-04-11 |
070725000735 | 2007-07-25 | CERTIFICATE OF PUBLICATION | 2007-07-25 |
060622000956 | 2006-06-22 | ARTICLES OF ORGANIZATION | 2006-06-22 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State