Name: | MPOWER ENERGY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jan 2009 (16 years ago) |
Entity Number: | 3761195 |
ZIP code: | 11210 |
County: | Nassau |
Place of Formation: | New York |
Address: | 24 HILLEL PLACE, BROOKLYN, NY, United States, 11210 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MPOWER ENERGY LLC, CONNECTICUT | 1278270 | CONNECTICUT |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300C440FB5Q3FUP95 | 3761195 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 24 Hillel Place, Brooklyn, New York, US-NY, US, 11210 |
Headquarters | 24 Hillel Place, Brooklyn, New York, US-NY, US, 11210 |
Registration details
Registration Date | 2013-04-15 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2019-07-17 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3761195 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 24 HILLEL PLACE, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-05 | 2025-01-16 | Address | 24 HILLEL PLACE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2017-09-19 | 2024-03-05 | Address | 24 HILLEL PLACE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2009-01-09 | 2017-09-19 | Address | 720 CENTRAL AVENUE, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116002118 | 2025-01-16 | BIENNIAL STATEMENT | 2025-01-16 |
240305000983 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
210222060341 | 2021-02-22 | BIENNIAL STATEMENT | 2021-01-01 |
170919002020 | 2017-09-19 | BIENNIAL STATEMENT | 2017-01-01 |
090318000628 | 2009-03-18 | CERTIFICATE OF CHANGE | 2009-03-18 |
090304000645 | 2009-03-04 | CERTIFICATE OF PUBLICATION | 2009-03-04 |
090109000281 | 2009-01-09 | ARTICLES OF ORGANIZATION | 2009-01-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8324977104 | 2020-04-15 | 0202 | PPP | 24 Hillel Place, Brooklyn, NY, 11210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1705365 | Other Statutory Actions | 2017-09-27 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | LEMMA |
Role | Plaintiff |
Name | MPOWER ENERGY LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | > 10000$ |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-11-07 |
Termination Date | 1900-01-01 |
Section | 1332 |
Sub Section | OC |
Status | Pending |
Parties
Name | SILVA, |
Role | Plaintiff |
Name | MPOWER ENERGY LLC |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State