Name: | ENERGY SYSTEMS NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Dec 2010 (14 years ago) |
Entity Number: | 4031260 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ENERGY SYSTEMS NEW YORK, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-03 | 2024-12-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-01-03 | 2024-12-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-10-03 | 2023-01-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-10-03 | 2023-01-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-12-15 | 2022-10-03 | Address | 83-40 72ND DRIVE, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202006649 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
230103000978 | 2023-01-03 | CERTIFICATE OF AMENDMENT | 2023-01-03 |
221201001538 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
221003000844 | 2022-09-30 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-30 |
220407002330 | 2022-04-07 | BIENNIAL STATEMENT | 2020-12-01 |
161206007205 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
141121006388 | 2014-11-21 | BIENNIAL STATEMENT | 2012-12-01 |
110321000909 | 2011-03-21 | CERTIFICATE OF PUBLICATION | 2011-03-21 |
101215000823 | 2010-12-15 | ARTICLES OF ORGANIZATION | 2010-12-15 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State