Search icon

VICINITY ENERGY, LLC

Company Details

Name: VICINITY ENERGY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Dec 2008 (16 years ago)
Entity Number: 3753547
ZIP code: 02110
County: New York
Place of Formation: Wisconsin
Address: 100 FRANKLIN ST., 2ND FLOOR, BOSTON, MA, United States, 02110

DOS Process Agent

Name Role Address
VICINITY ENERGY, LLC DOS Process Agent 100 FRANKLIN ST., 2ND FLOOR, BOSTON, MA, United States, 02110

Agent

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

History

Start date End date Type Value
2020-12-07 2024-12-04 Address 100 FRANKLIN ST., 2ND FLOOR, BOSTON, MA, 02110, USA (Type of address: Service of Process)
2019-01-28 2020-12-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2009-01-26 2020-01-17 Name VEOLIA ENERGY NORTH AMERICA, LLC
2008-12-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-12-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-12-16 2009-01-26 Name THERMALSOURCE, LLC

Filings

Filing Number Date Filed Type Effective Date
241204005501 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221205002941 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201207062372 2020-12-07 BIENNIAL STATEMENT 2020-12-01
200117000075 2020-01-17 CERTIFICATE OF AMENDMENT 2020-01-17
SR-51272 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-51273 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181228006105 2018-12-28 BIENNIAL STATEMENT 2018-12-01
161228006034 2016-12-28 BIENNIAL STATEMENT 2016-12-01
141203007125 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121231006243 2012-12-31 BIENNIAL STATEMENT 2012-12-01

Date of last update: 10 Mar 2025

Sources: New York Secretary of State