Search icon

EXCELSIOR WIND, LLC

Company Details

Name: EXCELSIOR WIND, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Apr 2008 (17 years ago)
Entity Number: 3654742
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: BOULEVARD ASSOCIATES, LLC
Fictitious Name: EXCELSIOR WIND, LLC
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2024-11-15 2025-01-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-11-15 2025-01-07 Address C/O CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-11-18 2024-11-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-11-18 2024-11-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-04-07 2016-11-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-04-07 2016-11-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107000840 2025-01-06 CERTIFICATE OF CHANGE BY ENTITY 2025-01-06
241115000727 2024-11-15 BIENNIAL STATEMENT 2024-11-15
220428001002 2022-04-28 BIENNIAL STATEMENT 2022-04-01
161118000030 2016-11-18 CERTIFICATE OF CHANGE 2016-11-18
160418006204 2016-04-18 BIENNIAL STATEMENT 2016-04-01
140423006333 2014-04-23 BIENNIAL STATEMENT 2014-04-01
120411002834 2012-04-11 BIENNIAL STATEMENT 2012-04-01
100514002737 2010-05-14 BIENNIAL STATEMENT 2010-04-01
080708000035 2008-07-08 CERTIFICATE OF PUBLICATION 2008-07-08
080407000185 2008-04-07 APPLICATION OF AUTHORITY 2008-04-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State