Name: | BNY POWER OPERATIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Oct 2008 (16 years ago) |
Entity Number: | 3728561 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BNY POWER OPERATIONS, LLC | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-10-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-10-01 | 2024-10-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-05-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-05-09 | 2018-10-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-10-03 | 2013-05-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241031003953 | 2024-10-31 | BIENNIAL STATEMENT | 2024-10-31 |
221031003008 | 2022-10-31 | BIENNIAL STATEMENT | 2022-10-01 |
201030060250 | 2020-10-30 | BIENNIAL STATEMENT | 2020-10-01 |
SR-50883 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181001007425 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161004007498 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141001006860 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
130509000396 | 2013-05-09 | CERTIFICATE OF CHANGE | 2013-05-09 |
121001006103 | 2012-10-01 | BIENNIAL STATEMENT | 2012-10-01 |
100908002963 | 2010-09-08 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State