RIPLEY-WESTFIELD WIND LLC

Name: | RIPLEY-WESTFIELD WIND LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Sep 2008 (17 years ago) |
Date of dissolution: | 14 Sep 2020 |
Entity Number: | 3726227 |
ZIP code: | 10005 |
County: | New York |
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 |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-21 | 2019-01-28 | Address | 1088 SANSOME ST., SAN FRANCISCO, CA, 94111, USA (Type of address: Service of Process) |
2018-02-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-02-12 | 2018-12-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-10-14 | 2018-02-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-08-18 | 2016-10-14 | Address | ATTN: GENERAL COUNSEL, PIER 1, BAY 3, SAN FRANCISCO, CA, 94111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200914000448 | 2020-09-14 | CERTIFICATE OF TERMINATION | 2020-09-14 |
SR-50837 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-50836 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181221000119 | 2018-12-21 | CERTIFICATE OF AMENDMENT | 2018-12-21 |
180907006426 | 2018-09-07 | BIENNIAL STATEMENT | 2018-09-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State