Name: | OPAL RENEWABLE POWER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Nov 2009 (15 years ago) |
Entity Number: | 3876538 |
ZIP code: | 12207 |
County: | Westchester |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-19 | 2023-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-10-19 | 2023-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-03-17 | 2023-10-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-03-17 | 2023-10-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-11-01 | 2023-03-17 | Address | ONE NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2009-11-09 | 2019-11-01 | Address | ONE NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101040764 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
231019000151 | 2023-10-18 | CERTIFICATE OF AMENDMENT | 2023-10-18 |
230317003829 | 2023-03-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-16 |
211101003969 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191101060758 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101007579 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
131126002186 | 2013-11-26 | BIENNIAL STATEMENT | 2013-11-01 |
111129002649 | 2011-11-29 | BIENNIAL STATEMENT | 2011-11-01 |
091109000103 | 2009-11-09 | APPLICATION OF AUTHORITY | 2009-11-09 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State