Name: | TOPSOURCE ENERGY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Aug 2008 (16 years ago) |
Entity Number: | 3713480 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-07-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-07-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-08-26 | 2016-07-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802003381 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
220801003789 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200805061379 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
SR-50579 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-50580 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180808002000 | 2018-08-08 | BIENNIAL STATEMENT | 2018-08-01 |
160727000415 | 2016-07-27 | CERTIFICATE OF CHANGE | 2016-07-27 |
081105000199 | 2008-11-05 | CERTIFICATE OF PUBLICATION | 2008-11-05 |
080826000800 | 2008-08-26 | APPLICATION OF AUTHORITY | 2008-08-26 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State