Name: | MIRABITO POWER & GAS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Dec 2010 (14 years ago) |
Entity Number: | 4029235 |
ZIP code: | 12207 |
County: | Broome |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-23 | 2024-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-05-28 | 2022-12-23 | Address | THE METRO CENTER, 49 COURT STREET, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process) |
2010-12-10 | 2015-05-28 | Address | ATTENTION: ANN B. CIANFLONE, 80 EXCHANGE ST., 7TH FLOOR, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241201034301 | 2024-12-01 | BIENNIAL STATEMENT | 2024-12-01 |
230130001334 | 2023-01-30 | BIENNIAL STATEMENT | 2022-12-01 |
221223002146 | 2022-12-21 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-21 |
220425000518 | 2022-04-25 | BIENNIAL STATEMENT | 2020-12-01 |
190206060881 | 2019-02-06 | BIENNIAL STATEMENT | 2018-12-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State