Search icon

CITY POWER & GAS, LLC

Headquarter

Company Details

Name: CITY POWER & GAS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Aug 2010 (15 years ago)
Entity Number: 3987457
ZIP code: 12210
County: New York
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210

Links between entities

Type:
Headquarter of
Company Number:
M13000002328
State:
FLORIDA

Legal Entity Identifier

LEI Number:
9845001D590PD9D2C559

Registration Details:

Initial Registration Date:
2020-07-02
Next Renewal Date:
2021-07-02
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2012-12-17 2024-08-28 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2012-12-17 2024-08-28 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2011-07-21 2012-12-17 Address 10115 EAST BELL ROAD, SUITE 107-405, SCOTTSDALE, AZ, 85260, USA (Type of address: Service of Process)
2010-08-23 2011-07-21 Address 10115 EAST BELL ROAD, STE 107-405, SCOTTSDALE, AZ, 85260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240828001929 2024-08-28 BIENNIAL STATEMENT 2024-08-28
220816002960 2022-08-16 BIENNIAL STATEMENT 2022-08-01
180806006277 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160803007563 2016-08-03 BIENNIAL STATEMENT 2016-08-01
150120000202 2015-01-20 CERTIFICATE OF AMENDMENT 2015-01-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State