Name: | AVERY ENERGY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Apr 2013 (12 years ago) |
Entity Number: | 4383449 |
ZIP code: | 12928 |
County: | Essex |
Place of Formation: | New York |
Address: | PO BOX 4, 211 BURDICK RD, CROWN POINT, NY, United States, 12928 |
Name | Role | Address |
---|---|---|
CHRISTOPHER IDA | Agent | 15 MONTCALM ST., TICONDEROGA, NY, 12883 |
Name | Role | Address |
---|---|---|
AVERY ENERGY LLC | DOS Process Agent | PO BOX 4, 211 BURDICK RD, CROWN POINT, NY, United States, 12928 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-06 | 2025-04-01 | Address | 15 MONTCALM ST., TICONDEROGA, NY, 12883, USA (Type of address: Registered Agent) |
2023-04-06 | 2025-04-01 | Address | PO BOX 4, 211 BURDICK RD, CROWN POINT, NY, 12928, USA (Type of address: Service of Process) |
2019-04-26 | 2023-04-06 | Address | PO BOX 4, 211 BURDICK RD, CROWN POINT, NY, 12928, USA (Type of address: Service of Process) |
2013-04-04 | 2023-04-06 | Address | 15 MONTCALM ST., TICONDEROGA, NY, 12883, USA (Type of address: Registered Agent) |
2013-04-04 | 2019-04-26 | Address | 15 MONTCALM ST., TICONDEROGA, NY, 12883, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401044490 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230406003136 | 2023-04-06 | BIENNIAL STATEMENT | 2023-04-01 |
190426060044 | 2019-04-26 | BIENNIAL STATEMENT | 2019-04-01 |
190114061157 | 2019-01-14 | BIENNIAL STATEMENT | 2017-04-01 |
130404000148 | 2013-04-04 | ARTICLES OF ORGANIZATION | 2013-04-04 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State