Name: | CLEAN ENERGY CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Jul 2006 (19 years ago) |
Date of dissolution: | 21 Jun 2017 |
Entity Number: | 3389289 |
ZIP code: | 85711 |
County: | New York |
Place of Formation: | Delaware |
Address: | 5151 E BROADWAY, SUITE 510, TUCSON, AZ, United States, 85711 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 5151 E BROADWAY, SUITE 510, TUCSON, AZ, United States, 85711 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-14 | 2017-06-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-07-18 | 2012-06-14 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170621000742 | 2017-06-21 | SURRENDER OF AUTHORITY | 2017-06-21 |
140722006535 | 2014-07-22 | BIENNIAL STATEMENT | 2014-07-01 |
120808002971 | 2012-08-08 | BIENNIAL STATEMENT | 2012-07-01 |
120614000229 | 2012-06-14 | CERTIFICATE OF CHANGE | 2012-06-14 |
100823002492 | 2010-08-23 | BIENNIAL STATEMENT | 2010-07-01 |
091201000186 | 2009-12-01 | CERTIFICATE OF AMENDMENT | 2009-12-01 |
080725002483 | 2008-07-25 | BIENNIAL STATEMENT | 2008-07-01 |
061025000364 | 2006-10-25 | CERTIFICATE OF PUBLICATION | 2006-10-25 |
060718000010 | 2006-07-18 | APPLICATION OF AUTHORITY | 2006-07-18 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State