Name: | FIRST POINT POWER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jun 2011 (14 years ago) |
Branch of: | FIRST POINT POWER, LLC, Rhode Island (Company Number 000519084) |
Entity Number: | 4101777 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Rhode Island |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2023-06-08 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2011-06-02 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230608002727 | 2023-06-08 | BIENNIAL STATEMENT | 2023-06-01 |
220928023810 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210615060240 | 2021-06-15 | BIENNIAL STATEMENT | 2021-06-01 |
190627060228 | 2019-06-27 | BIENNIAL STATEMENT | 2019-06-01 |
170619002043 | 2017-06-19 | BIENNIAL STATEMENT | 2017-06-01 |
170516006015 | 2017-05-16 | BIENNIAL STATEMENT | 2015-06-01 |
130603006169 | 2013-06-03 | BIENNIAL STATEMENT | 2013-06-01 |
110602000339 | 2011-06-02 | APPLICATION OF AUTHORITY | 2011-06-02 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State