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