Search icon

AES MGMT LLC

Company Details

Name: AES MGMT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Nov 2011 (13 years ago)
Entity Number: 4166552
ZIP code: 10005
County: Albany
Place of Formation: California
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2021-12-02 2023-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-12-02 2023-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-10-08 2021-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-10-08 2021-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-11-16 2013-10-08 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101041203 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211202000566 2021-12-02 CERTIFICATE OF CHANGE BY ENTITY 2021-12-02
211102002645 2021-11-02 BIENNIAL STATEMENT 2021-11-02
191101061397 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006401 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151109006393 2015-11-09 BIENNIAL STATEMENT 2015-11-01
131126006031 2013-11-26 BIENNIAL STATEMENT 2013-11-01
131008000401 2013-10-08 CERTIFICATE OF CHANGE 2013-10-08
120130000054 2012-01-30 CERTIFICATE OF PUBLICATION 2012-01-30
111116001012 2011-11-16 APPLICATION OF AUTHORITY 2011-11-16

Date of last update: 20 Feb 2025

Sources: New York Secretary of State