Search icon

VIRIDIAN ENERGY NY, LLC

Headquarter

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

Links between entities

Type:
Headquarter of
Company Number:
M13000001005
State:
FLORIDA

Legal Entity Identifier

LEI Number:
549300YRKZ6IHS5ZU338

Registration Details:

Initial Registration Date:
2012-12-18
Next Renewal Date:
2020-09-03
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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