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 |
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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300JMZVA4ZK28EZ25 | 3919841 | US-NY | GENERAL | ACTIVE | 2010-03-04 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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