Name: | RIDGELINE EASTERN ENERGY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jul 2010 (15 years ago) |
Entity Number: | 3976458 |
ZIP code: | 12159 |
County: | New York |
Place of Formation: | Delaware |
Address: | 615 VANDERLYN LANE, SLINGERLANDS, NY, United States, 12159 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 615 VANDERLYN LANE, SLINGERLANDS, NY, United States, 12159 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-23 | 2016-06-22 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-12-28 | 2016-06-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-07-23 | 2014-09-23 | Address | 1300 N. NORTHLAKE WAY, 2ND FLOOR, SEATTLE, WA, 98103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200709061209 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
181228006238 | 2018-12-28 | BIENNIAL STATEMENT | 2018-07-01 |
160622000937 | 2016-06-22 | CERTIFICATE OF CHANGE | 2016-06-22 |
140923002011 | 2014-09-23 | BIENNIAL STATEMENT | 2014-07-01 |
120712006426 | 2012-07-12 | BIENNIAL STATEMENT | 2012-07-01 |
111228000041 | 2011-12-28 | CERTIFICATE OF CHANGE | 2011-12-28 |
101015001089 | 2010-10-15 | CERTIFICATE OF PUBLICATION | 2010-10-15 |
100723000539 | 2010-07-23 | APPLICATION OF AUTHORITY | 2010-07-23 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State