Search icon

NIAGARA WIND POWER, LLC

Company Details

Name: NIAGARA WIND POWER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Apr 2007 (18 years ago)
Entity Number: 3507736
ZIP code: 12207
County: Erie
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
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
2021-04-13 2023-04-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-01-13 2023-04-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-01-13 2021-04-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-11-21 2015-01-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-11-21 2015-01-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-04-24 2007-11-21 Address 100 WELLS AVE, SUITE 201, NEWTON, MA, 02459, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230414003702 2023-04-14 BIENNIAL STATEMENT 2023-04-01
210413060324 2021-04-13 BIENNIAL STATEMENT 2021-04-01
190403060018 2019-04-03 BIENNIAL STATEMENT 2019-04-01
170414006261 2017-04-14 BIENNIAL STATEMENT 2017-04-01
150423006068 2015-04-23 BIENNIAL STATEMENT 2015-04-01
150113000609 2015-01-13 CERTIFICATE OF CHANGE 2015-01-13
130403006057 2013-04-03 BIENNIAL STATEMENT 2013-04-01
110426002237 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090324002707 2009-03-24 BIENNIAL STATEMENT 2009-04-01
071121000072 2007-11-21 CERTIFICATE OF CHANGE 2007-11-21

Date of last update: 17 Jan 2025

Sources: New York Secretary of State