Name: | INVENERGY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Mar 2008 (17 years ago) |
Branch of: | INVENERGY LLC, Illinois (Company Number CORP_44456940) |
Entity Number: | 3646743 |
ZIP code: | 10168 |
County: | Wyoming |
Place of Formation: | Illinois |
Address: | 122 e. 42nd st., 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 e. 42nd st., 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-15 | 2024-03-15 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2024-03-15 | 2024-03-15 | Address | 122 e. 42nd st., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-03-02 | 2024-03-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-10-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-10-15 | 2018-03-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-10-11 | 2015-10-15 | Address | 200 BELLEVUE PARKWAY, SUITE 210, WILMINGTON, DE, 19809, USA (Type of address: Service of Process) |
2010-03-12 | 2013-10-11 | Address | 10 EAST 40TH ST.,, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-03-19 | 2010-03-12 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315003366 | 2024-03-15 | BIENNIAL STATEMENT | 2024-03-15 |
240315002972 | 2024-03-04 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-04 |
220328002935 | 2022-03-28 | BIENNIAL STATEMENT | 2022-03-01 |
200303061530 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
SR-49453 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180302006835 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160301006960 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
151015000585 | 2015-10-15 | CERTIFICATE OF CHANGE | 2015-10-15 |
140313006159 | 2014-03-13 | BIENNIAL STATEMENT | 2014-03-01 |
131011000157 | 2013-10-11 | CERTIFICATE OF CHANGE | 2013-10-11 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1400765 | Torts to Land | 2014-09-11 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ANDRE, |
Role | Plaintiff |
Name | INVENERGY LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 3000000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-09-11 |
Termination Date | 2022-10-05 |
Date Issue Joined | 2015-06-10 |
Section | 1441 |
Sub Section | NR |
Status | Terminated |
Parties
Name | ROHAUER |
Role | Plaintiff |
Name | INVENERGY LLC |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State