Name: | ENERGY SOLUTIONS CO. LLC (ESCO) |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Feb 2010 (15 years ago) |
Entity Number: | 3906933 |
ZIP code: | 11231 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 78 RAPELYE ST, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA P.A. P.C. | Agent | 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 78 RAPELYE ST, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-21 | 2024-02-20 | Address | 78 RAPELYE ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2012-03-15 | 2017-08-21 | Address | 68 S SERVICE RD, STE 100, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2010-02-01 | 2024-02-20 | Address | 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2010-02-01 | 2012-03-15 | Address | 14 PLANE TREE LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240220000454 | 2024-02-20 | BIENNIAL STATEMENT | 2024-02-20 |
200204060616 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
190110060139 | 2019-01-10 | BIENNIAL STATEMENT | 2018-02-01 |
170821002007 | 2017-08-21 | BIENNIAL STATEMENT | 2016-02-01 |
120315002050 | 2012-03-15 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State