Name: | ENERGY TRUST II LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Dec 2007 (17 years ago) |
Entity Number: | 3605114 |
ZIP code: | 10005 |
County: | New York |
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 |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-12-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-12-13 | 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 |
---|---|---|---|
231204001312 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
220130000074 | 2022-01-30 | BIENNIAL STATEMENT | 2022-01-30 |
191216060470 | 2019-12-16 | BIENNIAL STATEMENT | 2019-12-01 |
SR-48766 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-48767 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171208006302 | 2017-12-08 | BIENNIAL STATEMENT | 2017-12-01 |
151216006146 | 2015-12-16 | BIENNIAL STATEMENT | 2015-12-01 |
140204002299 | 2014-02-04 | BIENNIAL STATEMENT | 2013-12-01 |
120119002383 | 2012-01-19 | BIENNIAL STATEMENT | 2011-12-01 |
100129002208 | 2010-01-29 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State