Search icon

RESPOND POWER LLC

Company Details

Name: RESPOND POWER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Mar 2008 (17 years ago)
Entity Number: 3638626
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
XIGZZU16DDS28082YW95 3638626 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, US-NY, US, 10005
Headquarters 12140 Wickchester Ln, Suite 100, Houston, US-TX, US, 77079

Registration details

Registration Date 2012-10-04
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-08-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3638626

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
2021-10-23 2024-03-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-10-23 2024-03-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-10-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-10-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-06-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-10-31 2017-06-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-10-31 2017-06-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-04-15 2016-10-31 Address 100 DUTCHHILL RD, STE 310, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
2008-03-03 2010-04-15 Address 21 ROCHELLE LANE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240318003424 2024-03-18 BIENNIAL STATEMENT 2024-03-18
220722000684 2022-07-22 BIENNIAL STATEMENT 2022-03-01
211023000577 2021-10-22 CERTIFICATE OF CHANGE BY ENTITY 2021-10-22
200511060279 2020-05-11 BIENNIAL STATEMENT 2020-03-01
SR-49348 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-49347 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180314006169 2018-03-14 BIENNIAL STATEMENT 2018-03-01
170627000081 2017-06-27 CERTIFICATE OF CHANGE 2017-06-27
161031000950 2016-10-31 CERTIFICATE OF CHANGE 2016-10-31
160914000555 2016-09-14 CERTIFICATE OF AMENDMENT 2016-09-14

Date of last update: 03 Feb 2025

Sources: New York Secretary of State