Search icon

ALLEGANY WIND LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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