Search icon

MEP GEOTHERMAL ENGINEERING, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: MEP GEOTHERMAL ENGINEERING, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Mar 2013 (12 years ago)
Date of dissolution: 27 Nov 2024
Entity Number: 4380918
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
H9XAZB59X3Q4
CAGE Code:
9CEV4
UEI Expiration Date:
2023-08-15

Business Information

Activation Date:
2022-08-23
Initial Registration Date:
2022-08-10

History

Start date End date Type Value
2022-09-30 2023-03-14 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-03-14 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-04-20 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-04-20 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2013-03-28 2021-04-20 Address 2720 ARBOR COURT, EAU CLAIRE, WI, 54701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241127001976 2024-11-27 CERTIFICATE OF MERGER 2024-11-27
230314001559 2023-03-14 BIENNIAL STATEMENT 2023-03-01
220930016680 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017312 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210420000305 2021-04-20 CERTIFICATE OF CHANGE 2021-04-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State