Search icon

ASHFORD WIND FARM, LLC

Company Details

Name: ASHFORD WIND FARM, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Sep 2009 (15 years ago)
Entity Number: 3861673
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2022-02-09 2023-09-19 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-02-09 2023-09-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2022-02-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-02-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-09-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-09-29 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
230919000261 2023-09-19 BIENNIAL STATEMENT 2023-09-01
220209002149 2022-02-08 CERTIFICATE OF CHANGE BY ENTITY 2022-02-08
210929002837 2021-09-29 BIENNIAL STATEMENT 2021-09-29
190930060093 2019-09-30 BIENNIAL STATEMENT 2019-09-01
SR-53099 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-53100 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171006006405 2017-10-06 BIENNIAL STATEMENT 2017-09-01
151015006180 2015-10-15 BIENNIAL STATEMENT 2015-09-01
131112007164 2013-11-12 BIENNIAL STATEMENT 2013-09-01
111025002905 2011-10-25 BIENNIAL STATEMENT 2011-09-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State