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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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