Name: | ALABAMA LEDGE WIND FARM LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 May 2007 (18 years ago) |
Entity Number: | 3512926 |
ZIP code: | 12207 |
County: | Genesee |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 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 |
---|---|---|---|
2023-05-17 | 2025-05-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-02-09 | 2023-05-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2022-02-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-06-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-05-04 | 2009-06-05 | Address | 808 TRAVIS, SUITE 700, HOUSTON, TX, 77002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505000174 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
230517004836 | 2023-05-17 | BIENNIAL STATEMENT | 2023-05-01 |
220209002179 | 2022-02-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-08 |
220113001704 | 2022-01-13 | BIENNIAL STATEMENT | 2022-01-13 |
190503060831 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State