Search icon

NOBLE ENVIRONMENTAL POWER 2008 HOLD CO. PRIME, LLC

Company Details

Name: NOBLE ENVIRONMENTAL POWER 2008 HOLD CO. PRIME, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Apr 2009 (16 years ago)
Date of dissolution: 22 May 2024
Entity Number: 3793323
ZIP code: 10017
County: Clinton
Place of Formation: Delaware
Address: 1 vanderbilt avenue, 26th floor, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
c/o msd capital, l.p. DOS Process Agent 1 vanderbilt avenue, 26th floor, NEW YORK, NY, United States, 10017

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-09-25 2024-05-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-09-25 2024-05-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-09-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-04-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-04-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240523003681 2024-05-22 SURRENDER OF AUTHORITY 2024-05-22
230925002422 2023-09-25 BIENNIAL STATEMENT 2023-04-01
SR-51928 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-51929 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180828006324 2018-08-28 BIENNIAL STATEMENT 2017-04-01
150406006121 2015-04-06 BIENNIAL STATEMENT 2015-04-01
130626006217 2013-06-26 BIENNIAL STATEMENT 2013-04-01
110425002017 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090619000107 2009-06-19 CERTIFICATE OF PUBLICATION 2009-06-19
090401000165 2009-04-01 APPLICATION OF AUTHORITY 2009-04-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State