Name: | FIRSTLIGHT POWER RESOURCES SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Nov 2007 (17 years ago) |
Date of dissolution: | 29 Jan 2025 |
Entity Number: | 3595479 |
ZIP code: | 01803 |
County: | Rensselaer |
Place of Formation: | Delaware |
Address: | 100 district avenue, suite 102, BURLINGTON, MA, United States, 01803 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 100 district avenue, suite 102, BURLINGTON, MA, United States, 01803 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-30 | 2025-01-29 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2009-03-03 | 2023-11-30 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2007-11-20 | 2009-03-03 | Address | % CORPORATION SERVICE COMPANY, 2711 CENTERVILLE RD, STE. 400, WILMINGTON, DE, 19808, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129003716 | 2025-01-29 | SURRENDER OF AUTHORITY | 2025-01-29 |
231130020415 | 2023-11-30 | BIENNIAL STATEMENT | 2023-11-01 |
211101003077 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191101060830 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171102006825 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
151103007046 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
131101006177 | 2013-11-01 | BIENNIAL STATEMENT | 2013-11-01 |
111031002268 | 2011-10-31 | BIENNIAL STATEMENT | 2011-11-01 |
091112002457 | 2009-11-12 | BIENNIAL STATEMENT | 2009-11-01 |
090303000757 | 2009-03-03 | CERTIFICATE OF CHANGE | 2009-03-03 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State