Name: | MUNNSVILLE WIND FARM, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Nov 2006 (18 years ago) |
Entity Number: | 3440963 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-02-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-02-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-11-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-12-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-12-12 | 2010-11-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-06-10 | 2008-12-12 | Address | 401 N. MICHIGAN AVE STE 1720, CHICAGO, IL, 60611, USA (Type of address: Service of Process) |
2007-07-10 | 2008-06-10 | Name | AIRTRICITY MUNNSVILLE WIND FARM, LLC |
2006-11-22 | 2008-06-10 | Address | 10 MAXWELL DRIVE STE. 201, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2006-11-22 | 2007-07-10 | Name | CITIZENS AIRTRICITY ENERGY, LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240227002918 | 2024-02-27 | BIENNIAL STATEMENT | 2024-02-27 |
201124060564 | 2020-11-24 | BIENNIAL STATEMENT | 2020-11-01 |
SR-45291 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-45290 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161104007416 | 2016-11-04 | BIENNIAL STATEMENT | 2016-11-01 |
141103007796 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121127006239 | 2012-11-27 | BIENNIAL STATEMENT | 2012-11-01 |
101102002087 | 2010-11-02 | BIENNIAL STATEMENT | 2010-11-01 |
081212000071 | 2008-12-12 | CERTIFICATE OF CHANGE | 2008-12-12 |
080610000161 | 2008-06-10 | CERTIFICATE OF AMENDMENT | 2008-06-10 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State