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