Name: | AWCC ACQUISITION I, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Dec 2009 (15 years ago) |
Date of dissolution: | 17 Apr 2024 |
Entity Number: | 3885119 |
ZIP code: | 21401 |
County: | Franklin |
Place of Formation: | Delaware |
Address: | c/o legal department, one park place, suite 200, ANNAPOLIS, MD, United States, 21401 |
Name | Role | Address |
---|---|---|
hannon armstrong capital, llc | DOS Process Agent | c/o legal department, one park place, suite 200, ANNAPOLIS, MD, United States, 21401 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-12 | 2024-04-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-12-12 | 2024-04-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-07-30 | 2023-12-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-07-30 | 2023-12-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-07-24 | 2014-07-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240418003221 | 2024-04-17 | SURRENDER OF AUTHORITY | 2024-04-17 |
231212003181 | 2023-12-12 | BIENNIAL STATEMENT | 2023-12-01 |
211205000016 | 2021-12-05 | BIENNIAL STATEMENT | 2021-12-05 |
191210060110 | 2019-12-10 | BIENNIAL STATEMENT | 2019-12-01 |
171201006712 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State