Name: | BOWLIN ENERGY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Aug 2009 (15 years ago) |
Branch of: | BOWLIN ENERGY, LLC, Kentucky (Company Number 0510313) |
Entity Number: | 3845235 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Kentucky |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-23 | 2023-08-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-05-23 | 2023-08-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-09-13 | 2016-05-23 | Address | 12200 CHANDLER DRIVE, WALTON, KY, 41094, USA (Type of address: Service of Process) |
2011-03-15 | 2016-05-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-03-15 | 2011-09-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-08-14 | 2011-03-15 | Address | 12200 CHANDLER DRIVE, WALTON, KY, 41094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230817003480 | 2023-08-17 | BIENNIAL STATEMENT | 2023-08-01 |
210803002472 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
190801060274 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
170804006283 | 2017-08-04 | BIENNIAL STATEMENT | 2017-08-01 |
160523000200 | 2016-05-23 | CERTIFICATE OF CHANGE | 2016-05-23 |
150806006047 | 2015-08-06 | BIENNIAL STATEMENT | 2015-08-01 |
130806007131 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
110913002382 | 2011-09-13 | BIENNIAL STATEMENT | 2011-08-01 |
110315000055 | 2011-03-15 | CERTIFICATE OF CHANGE | 2011-03-15 |
090814000381 | 2009-08-14 | APPLICATION OF AUTHORITY | 2009-08-14 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State