ATLANTIC ENERGY BROKERS, LLC

Name: | ATLANTIC ENERGY BROKERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Jul 2011 (14 years ago) |
Date of dissolution: | 27 Dec 2023 |
Entity Number: | 4122398 |
ZIP code: | 10567 |
County: | Westchester |
Place of Formation: | New York |
Address: | 14 n. 2nd street, CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 14 n. 2nd street, CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
andrew j. cavaliere | Agent | 14 n. 2nd street, CORTLANDT MANOR, NY, 10567 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-26 | 2023-12-28 | Address | 14 n. 2nd street, CORTLANDT MANOR, NY, 10567, USA (Type of address: Registered Agent) |
2023-12-26 | 2023-12-28 | Address | 14 n. 2nd street, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
2022-11-01 | 2023-12-26 | Address | 14 n. 2nd street, CORTLANDT MANOR, NY, 10567, USA (Type of address: Registered Agent) |
2022-11-01 | 2023-12-26 | Address | 14 n. 2nd street, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
2019-07-19 | 2022-11-01 | Address | 11 CATHERINE PLACE, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228002286 | 2023-12-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-27 |
231226002522 | 2023-12-26 | BIENNIAL STATEMENT | 2023-12-26 |
221101000028 | 2022-02-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-24 |
210714002673 | 2021-07-14 | BIENNIAL STATEMENT | 2021-07-14 |
190719060074 | 2019-07-19 | BIENNIAL STATEMENT | 2019-07-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State