Search icon

INVENERGY LLC

Branch

Company Details

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

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 e. 42nd st., 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400765 Torts to Land 2014-09-11 settled
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 > 10000$
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 2022-10-04
Date Issue Joined 2015-06-10
Section 1441
Sub Section PR
Status Terminated

Parties

Name ANDRE,
Role Plaintiff
Name INVENERGY LLC
Role Defendant
1400764 Torts to Land 2014-09-11 settled
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