Search icon

BAYONNE ENERGY CENTER, LLC

Company Details

Name: BAYONNE ENERGY CENTER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 2007 (17 years ago)
Entity Number: 3592425
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2021-04-26 2023-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-04-26 2023-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-11-05 2021-04-26 Address 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)
2019-01-28 2021-04-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-11-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-09-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-09-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-11-05 2015-09-23 Address 919 MILAM STREET, SUITE 2300, HOUSTON, TX, 77002, USA (Type of address: Service of Process)
2007-11-13 2013-11-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102003846 2023-11-02 BIENNIAL STATEMENT 2023-11-01
211101001359 2021-11-01 BIENNIAL STATEMENT 2021-11-01
210426000200 2021-04-26 CERTIFICATE OF CHANGE 2021-04-26
191105060078 2019-11-05 BIENNIAL STATEMENT 2019-11-01
SR-48486 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-48487 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
151123006189 2015-11-23 BIENNIAL STATEMENT 2015-11-01
150923000127 2015-09-23 CERTIFICATE OF CHANGE 2015-09-23
131105006164 2013-11-05 BIENNIAL STATEMENT 2013-11-01
111212002994 2011-12-12 BIENNIAL STATEMENT 2011-11-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State