Search icon

RWE CLEAN ENERGY ASSET MANAGEMENT, LLC

Company Details

Name: RWE CLEAN ENERGY ASSET MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2008 (17 years ago)
Entity Number: 3676016
ZIP code: 10005
County: New York
Foreign Legal Name: RWE CLEAN ENERGY ASSET MANAGEMENT, 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
2023-03-02 2024-09-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-02 2024-09-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-10-24 2023-03-02 Name RWE RENEWABLES ASSET MANAGEMENT, LLC
2019-01-28 2023-03-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2008-05-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-05-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-05-23 2019-10-24 Name EC&R ASSET MANAGEMENT, LLC

Filings

Filing Number Date Filed Type Effective Date
240923003094 2024-09-23 BIENNIAL STATEMENT 2024-09-23
230302001811 2023-03-02 CERTIFICATE OF AMENDMENT 2023-03-02
200602061337 2020-06-02 BIENNIAL STATEMENT 2020-05-01
191024000582 2019-10-24 CERTIFICATE OF AMENDMENT 2019-10-24
SR-49911 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-49912 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180503007676 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160602007181 2016-06-02 BIENNIAL STATEMENT 2016-05-01
140502006545 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120518006091 2012-05-18 BIENNIAL STATEMENT 2012-05-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State