Name: | VIRIDIAN ENERGY NY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Feb 2010 (15 years ago) |
Entity Number: | 3916802 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | New York |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-01 | 2024-02-02 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2014-07-21 | 2019-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-07-21 | 2019-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-10-01 | 2014-07-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-13 | 2014-07-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202004306 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
220201002743 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
200205060534 | 2020-02-05 | BIENNIAL STATEMENT | 2020-02-01 |
190801000797 | 2019-08-01 | CERTIFICATE OF CHANGE | 2019-08-01 |
180205006864 | 2018-02-05 | BIENNIAL STATEMENT | 2018-02-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State