Name: | ALBANY (FORTISTAR) ENERGY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jun 2010 (15 years ago) |
Entity Number: | 3962606 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | ALBANY ENERGY LLC |
Fictitious Name: | ALBANY (FORTISTAR) ENERGY LLC |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ALBANY ENERGY LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-04 | 2020-06-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-03-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-03-01 | 2018-06-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-06-16 | 2016-03-01 | Address | ONE NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602061045 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
SR-54842 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180604006788 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160601007127 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
160301000651 | 2016-03-01 | CERTIFICATE OF CHANGE | 2016-03-01 |
120801002865 | 2012-08-01 | BIENNIAL STATEMENT | 2012-06-01 |
100831000591 | 2010-08-31 | CERTIFICATE OF PUBLICATION | 2010-08-31 |
100616000769 | 2010-06-16 | APPLICATION OF AUTHORITY | 2010-06-16 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State