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