Search icon

GAS TURBINE EFFICIENCY, LLC

Branch

Company Details

Name: GAS TURBINE EFFICIENCY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2009 (16 years ago)
Branch of: GAS TURBINE EFFICIENCY, LLC, Florida (Company Number L99000005688)
Entity Number: 3759047
ZIP code: 12207
County: Rensselaer
Place of Formation: Florida
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2015-01-05 2025-01-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2013-02-06 2015-01-05 Address 300 SUNPORT LANE, SUITE 100, ORLANDO, FL, 32809, USA (Type of address: Service of Process)
2012-12-31 2013-02-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-12-31 2025-01-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-01-21 2012-12-31 Address 300 SUNPORT LANE, STE 100, ORLANDO, FL, 32809, USA (Type of address: Service of Process)
2009-01-05 2011-01-21 Address 300 SUNPORT LANE, SUITE 100, ORLANDO, FL, 32809, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101047822 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230112003848 2023-01-12 BIENNIAL STATEMENT 2023-01-01
210126060444 2021-01-26 BIENNIAL STATEMENT 2021-01-01
190107060099 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103007814 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150105007455 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130206006667 2013-02-06 BIENNIAL STATEMENT 2013-01-01
121231000801 2012-12-31 CERTIFICATE OF CHANGE 2012-12-31
110121003005 2011-01-21 BIENNIAL STATEMENT 2011-01-01
090325000235 2009-03-25 CERTIFICATE OF PUBLICATION 2009-03-25

Date of last update: 03 Feb 2025

Sources: New York Secretary of State