Search icon

ARTHUR KILL GAS TURBINES LLC

Company Details

Name: ARTHUR KILL GAS TURBINES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2007 (17 years ago)
Entity Number: 3602809
ZIP code: 10005
County: Queens
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ARTHUR KILL GAS TURBINES LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-12-02 2023-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-12-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-12-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201037408 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211201002448 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191202062362 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-48691 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-48690 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171201006897 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201006858 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131202006568 2013-12-02 BIENNIAL STATEMENT 2013-12-01
111212002204 2011-12-12 BIENNIAL STATEMENT 2011-12-01
091211002621 2009-12-11 BIENNIAL STATEMENT 2009-12-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State