Search icon

ASTORIA ENERGY II LLC

Company Details

Name: ASTORIA ENERGY II LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jun 2008 (17 years ago)
Entity Number: 3684238
ZIP code: 10168
County: Queens
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2008-06-13 2023-04-27 Address C/O NAT. CORP. RESEARCH, LTD., 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230427001196 2023-04-26 CERTIFICATE OF CHANGE BY ENTITY 2023-04-26
200610060159 2020-06-10 BIENNIAL STATEMENT 2020-06-01
180611006231 2018-06-11 BIENNIAL STATEMENT 2018-06-01
160627006067 2016-06-27 BIENNIAL STATEMENT 2016-06-01
140618006370 2014-06-18 BIENNIAL STATEMENT 2014-06-01
120725002402 2012-07-25 BIENNIAL STATEMENT 2012-06-01
101124002659 2010-11-24 BIENNIAL STATEMENT 2010-06-01
080826000211 2008-08-26 CERTIFICATE OF PUBLICATION 2008-08-26
080613000162 2008-06-13 APPLICATION OF AUTHORITY 2008-06-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1705724 Property Damage - Product Liabilty 2017-09-29 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-29
Termination Date 2021-03-18
Date Issue Joined 2017-11-28
Section 1332
Sub Section PL
Status Terminated

Parties

Name ASTORIA ENERGY II LLC
Role Plaintiff
Name HH VALVES LTD.,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State