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