Search icon

RESIDENTS ENERGY, LLC

Headquarter

Company Details

Name: RESIDENTS ENERGY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Mar 2010 (15 years ago)
Entity Number: 3919841
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of RESIDENTS ENERGY, LLC, KENTUCKY 1041563 KENTUCKY
Headquarter of RESIDENTS ENERGY, LLC, CONNECTICUT 1289458 CONNECTICUT
Headquarter of RESIDENTS ENERGY, LLC, ILLINOIS LLC_04283678 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300JMZVA4ZK28EZ25 3919841 US-NY GENERAL ACTIVE 2010-03-04

Addresses

Legal C/O CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, US-NY, US, 12207-2543
Headquarters 520 Broad Street, Newark, US-NJ, US, 07102

Registration details

Registration Date 2013-04-08
Last Update 2023-12-16
Status LAPSED
Next Renewal 2023-12-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3919841

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2012-09-28 2024-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-09-28 2024-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-05-31 2012-09-28 Address 165 REMSEN ST, 2ND FL, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2010-03-04 2012-05-31 Address 41 MADISON AVENUE 29TH FLR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301050326 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220302001732 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200331060420 2020-03-31 BIENNIAL STATEMENT 2020-03-01
180322006289 2018-03-22 BIENNIAL STATEMENT 2018-03-01
160309006109 2016-03-09 BIENNIAL STATEMENT 2016-03-01
140311006606 2014-03-11 BIENNIAL STATEMENT 2014-03-01
130313000344 2013-03-13 CERTIFICATE OF AMENDMENT 2013-03-13
120928000151 2012-09-28 CERTIFICATE OF CHANGE 2012-09-28
120531002755 2012-05-31 BIENNIAL STATEMENT 2012-03-01
100304000577 2010-03-04 ARTICLES OF ORGANIZATION 2010-03-04

Date of last update: 03 Feb 2025

Sources: New York Secretary of State