Search icon

NOBLE ENVIRONMENTAL POWER 2008 HOLD CO., LLC

Company Details

Name: NOBLE ENVIRONMENTAL POWER 2008 HOLD CO., LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 2008 (17 years ago)
Entity Number: 3682029
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-07-21 2024-06-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-07-21 2024-06-26 Address 80 STATE STREET, ALBANY, 12207, 2543, USA (Type of address: Service of Process)
2021-03-10 2021-07-21 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-03-10 2021-07-21 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-04-08 2021-03-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-04-08 2021-03-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-04-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-04-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-06-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-06-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240626004110 2024-06-26 BIENNIAL STATEMENT 2024-06-26
220628000133 2022-06-28 BIENNIAL STATEMENT 2022-06-01
210721001007 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
210310000658 2021-03-10 CERTIFICATE OF CHANGE 2021-03-10
200623060552 2020-06-23 BIENNIAL STATEMENT 2020-06-01
190530002017 2019-05-30 BIENNIAL STATEMENT 2018-06-01
190408000424 2019-04-08 CERTIFICATE OF CHANGE 2019-04-08
SR-50052 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-50051 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
120615006207 2012-06-15 BIENNIAL STATEMENT 2012-06-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State