Name: | ISLAND ENERGY PROJECTS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Mar 2011 (14 years ago) |
Date of dissolution: | 09 Sep 2016 |
Entity Number: | 4072035 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-03-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-56991 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-56990 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160909000151 | 2016-09-09 | CERTIFICATE OF TERMINATION | 2016-09-09 |
150304006713 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
130403006018 | 2013-04-03 | BIENNIAL STATEMENT | 2013-03-01 |
110607000767 | 2011-06-07 | CERTIFICATE OF PUBLICATION | 2011-06-07 |
110324000267 | 2011-03-24 | APPLICATION OF AUTHORITY | 2011-03-24 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State