Name: | AAA ENERGY OPPORTUNITIES FUND LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Aug 2011 (14 years ago) |
Date of dissolution: | 01 Apr 2016 |
Entity Number: | 4129911 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1285 AVENUE OF THE AMERICAS, 13TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1285 AVENUE OF THE AMERICAS, 13TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-23 | 2016-04-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-08-23 | 2016-04-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-08-12 | 2011-08-23 | Address | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160401000176 | 2016-04-01 | SURRENDER OF AUTHORITY | 2016-04-01 |
150803007067 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
111110000163 | 2011-11-10 | CERTIFICATE OF PUBLICATION | 2011-11-10 |
110823000051 | 2011-08-23 | CERTIFICATE OF CHANGE | 2011-08-23 |
110812000086 | 2011-08-12 | APPLICATION OF AUTHORITY | 2011-08-12 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State