Name: | FIRST WIND CONSTRUCTION, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 02 Aug 2010 (15 years ago) |
Entity Number: | 3979695 |
County: | Erie |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-13 | 2019-02-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-01-13 | 2019-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-08-02 | 2015-01-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-08-02 | 2015-01-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190501000148 | 2019-05-01 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-05-01 |
190222000190 | 2019-02-22 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-03-24 |
150113000669 | 2015-01-13 | CERTIFICATE OF CHANGE | 2015-01-13 |
140801006673 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120801006127 | 2012-08-01 | BIENNIAL STATEMENT | 2012-08-01 |
101026000068 | 2010-10-26 | CERTIFICATE OF PUBLICATION | 2010-10-26 |
100802000182 | 2010-08-02 | APPLICATION OF AUTHORITY | 2010-08-02 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State