Name: | MAJOR ENERGY ELECTRIC SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Sep 2007 (17 years ago) |
Entity Number: | 3567032 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MAJOR ENERGY ELECTRIC SERVICES LLC, RHODE ISLAND | 001727226 | RHODE ISLAND |
Headquarter of | MAJOR ENERGY ELECTRIC SERVICES LLC, CONNECTICUT | 1125460 | CONNECTICUT |
Headquarter of | MAJOR ENERGY ELECTRIC SERVICES LLC, ILLINOIS | LLC_03448134 | ILLINOIS |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ZT72YJOT3W2OWSE1X544 | 3567032 | US-NY | GENERAL | ACTIVE | 2007-12-09 | |||||||||||||||||||
|
Legal | C/O C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, US-NY, US, 10005 |
Headquarters | 12140 Wickchester Ln, Suite 100, Houston, US-TX, US, 77079 |
Registration details
Registration Date | 2012-10-04 |
Last Update | 2023-10-11 |
Status | LAPSED |
Next Renewal | 2022-08-19 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3567032 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-06 | 2023-10-04 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-10-06 | 2023-10-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2021-10-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-10-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-06-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-06-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-10-31 | 2017-06-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-10-31 | 2017-06-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-08-22 | 2016-10-31 | Address | 100 DUTCH HILL RD., SUITE 310, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process) |
2009-09-29 | 2012-08-22 | Address | 16 SQUADRON BLVD, STE 104, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004003666 | 2023-10-04 | BIENNIAL STATEMENT | 2023-09-01 |
211006000240 | 2021-10-05 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-05 |
210901003713 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
200505061788 | 2020-05-05 | BIENNIAL STATEMENT | 2019-09-01 |
SR-48016 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-48015 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170912006205 | 2017-09-12 | BIENNIAL STATEMENT | 2017-09-01 |
170629000497 | 2017-06-29 | CERTIFICATE OF CHANGE | 2017-06-29 |
161031000945 | 2016-10-31 | CERTIFICATE OF CHANGE | 2016-10-31 |
160914000561 | 2016-09-14 | CERTIFICATE OF AMENDMENT | 2016-09-14 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State