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 |
Name | Role | Address |
---|---|---|
VICINITY ENERGY, LLC | DOS Process Agent | 100 FRANKLIN ST., 2ND FLOOR, BOSTON, MA, United States, 02110 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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 |
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