Name: | KENYON ENERGY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Apr 2010 (15 years ago) |
Date of dissolution: | 24 Oct 2022 |
Branch of: | KENYON ENERGY, LLC, Florida (Company Number L09000072914) |
Entity Number: | 3933000 |
ZIP code: | 34695 |
County: | Albany |
Place of Formation: | Florida |
Address: | 311 n bayshore drive, SAFETY HARBOR, FL, United States, 34695 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 311 n bayshore drive, SAFETY HARBOR, FL, United States, 34695 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-11-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-05-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-05-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-04-05 | 2012-05-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221122003328 | 2022-10-24 | SURRENDER OF AUTHORITY | 2022-10-24 |
200403060204 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
SR-54349 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-54348 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180403006161 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State