Search icon

VERDE ENERGY USA NEW YORK, LLC

Company Details

Name: VERDE ENERGY USA NEW YORK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 May 2012 (13 years ago)
Entity Number: 4248445
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-10-06 2024-05-15 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-10-06 2024-05-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-10-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-10-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-07-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-07-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-05-16 2017-07-31 Address SECOND FLOOR, 101 MERRITT SEVEN CORPORATE PK, NORWALK, CT, 06851, USA (Type of address: Service of Process)
2012-05-22 2016-05-16 Address THIRD FLOOR, 101 MERRITT SEVEN CORPORATE PK, NORWALK, CT, 06851, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240515001460 2024-05-15 BIENNIAL STATEMENT 2024-05-15
220524000747 2022-05-24 BIENNIAL STATEMENT 2022-05-01
211006000198 2021-10-05 CERTIFICATE OF CHANGE BY ENTITY 2021-10-05
200511060285 2020-05-11 BIENNIAL STATEMENT 2020-05-01
SR-60612 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-60613 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180612006157 2018-06-12 BIENNIAL STATEMENT 2018-05-01
170731000275 2017-07-31 CERTIFICATE OF CHANGE 2017-07-31
160516006846 2016-05-16 BIENNIAL STATEMENT 2016-05-01
120719000423 2012-07-19 CERTIFICATE OF PUBLICATION 2012-07-19

Date of last update: 19 Feb 2025

Sources: New York Secretary of State