Search icon

MERIDIEN ENERGY I LLC

Company Details

Name: MERIDIEN ENERGY I LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 2008 (17 years ago)
Entity Number: 3650544
ZIP code: 10005
County: New York
Place of Formation: Virginia
Foreign Legal Name: MERIDIEN ENERGY, LLC
Fictitious Name: MERIDIEN ENERGY I LLC
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-03-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-03-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-03-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240331000148 2024-03-31 BIENNIAL STATEMENT 2024-03-31
220318002278 2022-03-18 BIENNIAL STATEMENT 2022-03-01
200323060344 2020-03-23 BIENNIAL STATEMENT 2020-03-01
SR-49514 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-49515 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180403006655 2018-04-03 BIENNIAL STATEMENT 2018-03-01
160303006796 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140326006083 2014-03-26 BIENNIAL STATEMENT 2014-03-01
120430002174 2012-04-30 BIENNIAL STATEMENT 2012-03-01
100413003179 2010-04-13 BIENNIAL STATEMENT 2010-03-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State