Name: | UTILITY EXPENSE REDUCTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 May 2010 (15 years ago) |
Entity Number: | 3947156 |
ZIP code: | 11743 |
County: | New York |
Place of Formation: | New York |
Address: | C/O PO BOX 1508, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
UTILITY EXPENSE REDUCTION LLC | DOS Process Agent | C/O PO BOX 1508, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-29 | 2020-05-22 | Address | 111 JOHN STREET, SUITE 520, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2010-07-02 | 2016-12-29 | Address | 401 FRANKLIN AVENUE, SUITE 103, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2010-05-07 | 2010-07-02 | Address | 60 WEST 23RD ST., #630, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200522060213 | 2020-05-22 | BIENNIAL STATEMENT | 2020-05-01 |
180514006123 | 2018-05-14 | BIENNIAL STATEMENT | 2018-05-01 |
161229006120 | 2016-12-29 | BIENNIAL STATEMENT | 2016-05-01 |
140507006160 | 2014-05-07 | BIENNIAL STATEMENT | 2014-05-01 |
120601006065 | 2012-06-01 | BIENNIAL STATEMENT | 2012-05-01 |
101117000733 | 2010-11-17 | CERTIFICATE OF PUBLICATION | 2010-11-17 |
100702000523 | 2010-07-02 | CERTIFICATE OF CHANGE | 2010-07-02 |
100507000501 | 2010-05-07 | ARTICLES OF ORGANIZATION | 2010-05-07 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State