Search icon

AMERESCO LFG HOLDINGS III LLC

Company Details

Name: AMERESCO LFG HOLDINGS III LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Dec 2008 (16 years ago)
Date of dissolution: 17 Jun 2019
Entity Number: 3753525
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2019-06-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-12-16 2012-08-21 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190617000254 2019-06-17 SURRENDER OF AUTHORITY 2019-06-17
SR-100673 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181203006802 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161208006018 2016-12-08 BIENNIAL STATEMENT 2016-12-01
141210006520 2014-12-10 BIENNIAL STATEMENT 2014-12-01
121204006021 2012-12-04 BIENNIAL STATEMENT 2012-12-01
120821000944 2012-08-21 CERTIFICATE OF CHANGE 2012-08-21
110107002767 2011-01-07 BIENNIAL STATEMENT 2010-12-01
090324000050 2009-03-24 CERTIFICATE OF PUBLICATION 2009-03-24
081216000552 2008-12-16 APPLICATION OF AUTHORITY 2008-12-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State