ENERGY INFRASTRUCTURE PARTNERS LLC

Name: | ENERGY INFRASTRUCTURE PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jun 2011 (14 years ago) |
Entity Number: | 4109977 |
ZIP code: | 19801 |
County: | New York |
Place of Formation: | Delaware |
Activity Description: | Financial and strategic advisor with substantial infrastructure and project finance experience. program management, financial advisory, market development assistance, financial structuring, investment analysis and contract negotiation support to governmental project sponsors, for infrastructure projects across several markets, including renewal and sustainable energy, energy efficiency, transportation, water and wastewater and community development. |
Address: | CORPORATION TRUST CENTER, 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
Contact Details
Website http://www.energyinfrapartners.com
Phone +1 646-417-2390
Phone +1 929-489-0050
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST COMPANY | DOS Process Agent | CORPORATION TRUST CENTER, 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2011-06-22 | 2024-07-19 | Address | CORPORATION TRUST CENTER, 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240719000420 | 2024-07-19 | BIENNIAL STATEMENT | 2024-07-19 |
220429000142 | 2022-04-29 | BIENNIAL STATEMENT | 2021-06-01 |
110622000313 | 2011-06-22 | APPLICATION OF AUTHORITY | 2011-06-22 |
This company hasn't received any reviews.
Date of last update: 23 Jun 2025
Sources: New York Secretary of State