ATLANTIC ENERGY LLC

Name: | ATLANTIC ENERGY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Aug 2011 (14 years ago) |
Entity Number: | 4136305 |
ZIP code: | 10036 |
County: | Nassau |
Place of Formation: | New York |
Address: | 19 West 44th Street, Ste. 200, New York, NY, United States, 10036 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
CSC | DOS Process Agent | 19 West 44th Street, Ste. 200, New York, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-19 | 2023-08-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-03-02 | 2023-08-22 | Address | 10 BANK ST. STE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2018-01-31 | 2023-05-19 | Address | 10 BANK ST., STE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2017-03-09 | 2018-01-31 | Address | ONE SHORE AVE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
2015-12-08 | 2018-03-02 | Address | ONE SHORE AVENUE, UNIT #1, OYSTER BAY, NY, 11771, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230822002463 | 2023-08-22 | BIENNIAL STATEMENT | 2023-08-01 |
230519001467 | 2023-05-18 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-18 |
210805000979 | 2021-08-05 | BIENNIAL STATEMENT | 2021-08-05 |
190801060620 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
180302000317 | 2018-03-02 | CERTIFICATE OF CHANGE | 2018-03-02 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State