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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
XIGZZU16DDS28082YW95 | 3638626 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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