Search icon

BNY POWER OPERATIONS, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BNY POWER OPERATIONS, LLC DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

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)

Filings

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