Name: | CAPITAL POWER SMITHTOWN LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Mar 2011 (14 years ago) |
Entity Number: | 4075579 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-03-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-03-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-03-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-03-31 | 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 |
---|---|---|---|
230330000016 | 2023-03-30 | BIENNIAL STATEMENT | 2023-03-01 |
210304060739 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
190305061172 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
SR-57086 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-57087 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170306007189 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
150306006221 | 2015-03-06 | BIENNIAL STATEMENT | 2015-03-01 |
130322006151 | 2013-03-22 | BIENNIAL STATEMENT | 2013-03-01 |
110628000231 | 2011-06-28 | CERTIFICATE OF PUBLICATION | 2011-06-28 |
110331000650 | 2011-03-31 | APPLICATION OF AUTHORITY | 2011-03-31 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State