Name: | LS POWER DEVELOPMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Jan 2007 (18 years ago) |
Entity Number: | 3470019 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-06 | 2025-01-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-05-06 | 2025-01-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-02-19 | 2013-05-06 | Address | 2 TOWER CENTER 11TH FLR, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Service of Process) |
2007-01-31 | 2013-05-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-01-31 | 2009-02-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101047773 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230113001248 | 2023-01-13 | BIENNIAL STATEMENT | 2023-01-01 |
210104060694 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190102061418 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170103006535 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150115006774 | 2015-01-15 | BIENNIAL STATEMENT | 2015-01-01 |
130506001181 | 2013-05-06 | CERTIFICATE OF CHANGE | 2013-05-06 |
130102006341 | 2013-01-02 | BIENNIAL STATEMENT | 2013-01-01 |
110131002305 | 2011-01-31 | BIENNIAL STATEMENT | 2011-01-01 |
090219002429 | 2009-02-19 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State