Search icon

RRC POWER & ENERGY, LLC

Company Details

Name: RRC POWER & ENERGY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 2008 (16 years ago)
Entity Number: 3742730
ZIP code: 12207
County: Essex
Place of Formation: Texas
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-03-12 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-03-12 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2020-03-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-02 2020-03-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-02-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-02-21 2018-11-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-02-02 2017-02-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-02-02 2017-02-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-11-13 2010-02-02 Address 1426 RIVER FOREST DRIVE, ROUND ROCK, TX, 78665, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101037745 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221114001964 2022-11-14 BIENNIAL STATEMENT 2022-11-01
201102061176 2020-11-02 BIENNIAL STATEMENT 2020-11-01
200312000816 2020-03-12 CERTIFICATE OF CHANGE 2020-03-12
SR-51093 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181102006946 2018-11-02 BIENNIAL STATEMENT 2018-11-01
170221000976 2017-02-21 CERTIFICATE OF CHANGE 2017-02-21
161101006677 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141204000484 2014-12-04 CERTIFICATE OF AMENDMENT 2014-12-04
141103006599 2014-11-03 BIENNIAL STATEMENT 2014-11-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State