Search icon

FOSTER PERKINS ENERGY LLC

Company Details

Name: FOSTER PERKINS ENERGY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Nov 2008 (16 years ago)
Entity Number: 3738648
ZIP code: 10005
County: New York
Place of Formation: Texas
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2024-09-30 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-09-30 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-09-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-11-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-11-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101035303 2024-11-01 BIENNIAL STATEMENT 2024-11-01
240930017864 2024-09-30 BIENNIAL STATEMENT 2024-09-30
SR-51036 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-51037 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
101123002228 2010-11-23 BIENNIAL STATEMENT 2010-11-01
090210000041 2009-02-10 CERTIFICATE OF PUBLICATION 2009-02-10
081103000193 2008-11-03 APPLICATION OF AUTHORITY 2008-11-03

Date of last update: 03 Feb 2025

Sources: New York Secretary of State