Search icon

MAJOR ENERGY ELECTRIC SERVICES LLC

Headquarter

Company Details

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

Links between entities

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
ZT72YJOT3W2OWSE1X544 3567032 US-NY GENERAL ACTIVE 2007-12-09

Addresses

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

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)

Filings

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