TEML ENERGY SERVICES PROVIDER LLC

Name: | TEML ENERGY SERVICES PROVIDER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Nov 2011 (14 years ago) |
Entity Number: | 4161922 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 liberty street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 28 liberty street, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-18 | 2023-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-03-18 | 2023-11-01 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-12-06 | 2022-03-18 | Address | ATTENTION:MATTHEW MAHER -NYCFM, 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
2011-11-04 | 2013-12-06 | Address | ATTENTION:LEGAL DEPARTMENT, 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101041563 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211101004120 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
220318002498 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
191112060718 | 2019-11-12 | BIENNIAL STATEMENT | 2019-11-01 |
171129006035 | 2017-11-29 | BIENNIAL STATEMENT | 2017-11-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State