Name: | REENERGY HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Dec 2008 (16 years ago) |
Entity Number: | 3752258 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6Q768 | Active | Non-Manufacturer | 2012-04-12 | 2024-03-10 | 2027-09-27 | 2023-09-26 | |||||||||||||||||||||||
|
POC | WILLIAM H. RALSTON |
Phone | +1 518-810-0206 |
Fax | +1 518-640-9323 |
Address | 159 WOLF RD STE 301, ALBANY, NY, 12205 6008, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (1) | |
---|---|
CAGE number | 6W2S3 |
Owner Type | Immediate |
Legal Business Name | REENERGY BLACK RIVER LLC |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REENERGY HOLDINGS LLC 401(K) PLAN | 2011 | 263178865 | 2013-09-20 | REENERGY HOLDINGS LLC | 8 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 263178865 |
Plan administrator’s name | REENERGY HOLDINGS LLC |
Plan administrator’s address | 30 CENTURY HILL DRIVE, SUITE 101, LATHAM, NY, 12110 |
Administrator’s telephone number | 5188100200 |
Signature of
Role | Plan administrator |
Date | 2013-09-20 |
Name of individual signing | WILLIAM RALSTON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-09-01 |
Business code | 562000 |
Sponsor’s telephone number | 5188100200 |
Plan sponsor’s address | 20 CENTURY HILL DRIVE, SUITE 203, LATHAM, NY, 12110 |
Plan administrator’s name and address
Administrator’s EIN | 263178865 |
Plan administrator’s name | REENERGY HOLDINGS LLC |
Plan administrator’s address | 20 CENTURY HILL DRIVE, SUITE 203, LATHAM, NY, 12110 |
Administrator’s telephone number | 5188100200 |
Signature of
Role | Plan administrator |
Date | 2011-10-12 |
Name of individual signing | WILLIAM RALSTON |
Role | Employer/plan sponsor |
Date | 2011-10-12 |
Name of individual signing | LARRY RICHARDSON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-09-01 |
Business code | 562000 |
Sponsor’s telephone number | 5188100200 |
Plan sponsor’s address | 20 CENTURY HILL DRIVE, SUITE 203, LATHAM, NY, 12110 |
Plan administrator’s name and address
Administrator’s EIN | 263178865 |
Plan administrator’s name | REENERGY HOLDINGS LLC |
Plan administrator’s address | 20 CENTURY HILL DRIVE, SUITE 203, LATHAM, NY, 12110 |
Administrator’s telephone number | 5188100200 |
Signature of
Role | Plan administrator |
Date | 2010-07-22 |
Name of individual signing | WILLIAM RALSTON |
Role | Employer/plan sponsor |
Date | 2010-07-22 |
Name of individual signing | LARRY RICHARDSON |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-23 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-08-23 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-07-24 | 2023-08-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-07-22 | 2023-08-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-07-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-07-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-04-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-04-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-12-11 | 2012-04-27 | Address | ATTN: WILLIAM H. RALSTON, 20 CENTURY HILL DRIVE STE 203, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202003742 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
230823003052 | 2023-08-23 | BIENNIAL STATEMENT | 2022-12-01 |
201208060346 | 2020-12-08 | BIENNIAL STATEMENT | 2020-12-01 |
200724000436 | 2020-07-24 | CERTIFICATE OF CHANGE | 2020-07-24 |
200722000480 | 2020-07-22 | CERTIFICATE OF CHANGE | 2020-07-22 |
SR-51245 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-51246 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181206006365 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
161205007223 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141203006508 | 2014-12-03 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State