Name: | AUBURN ENERGY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Aug 2011 (14 years ago) |
Date of dissolution: | 18 Oct 2024 |
Entity Number: | 4126665 |
ZIP code: | 13088 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 225 GREENFIELD PARKWAY, SUITE 202, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
AUBURN ENERGY, LLC | DOS Process Agent | 225 GREENFIELD PARKWAY, SUITE 202, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-05 | 2024-11-04 | Address | 225 GREENFIELD PARKWAY, SUITE 202, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
2011-09-20 | 2013-08-05 | Address | 225 GREENFIELD PARKWAY, SUITE 102, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
2011-08-04 | 2011-09-20 | Address | 225 GREENFIELD PKWY, STE 102, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104002715 | 2024-10-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-18 |
190806060961 | 2019-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
170927006140 | 2017-09-27 | BIENNIAL STATEMENT | 2017-08-01 |
150917006170 | 2015-09-17 | BIENNIAL STATEMENT | 2015-08-01 |
130805006780 | 2013-08-05 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State