Search icon

ENERGY SYSTEMS NEW YORK, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ENERGY SYSTEMS NEW YORK, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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