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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ARTHUR KILL GAS TURBINES LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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