Search icon

ANGI ENERGY SYSTEMS, LLC

Company Details

Name: ANGI ENERGY SYSTEMS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 May 2013 (12 years ago)
Entity Number: 4402204
ZIP code: 12207
County: Nassau
Place of Formation: Indiana
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2021-09-21 2023-05-16 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-09-21 2023-05-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-09-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-09-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-05-08 2019-01-28 Address 111 EIGHT AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-07-29 2017-05-08 Address 150 W. MARKET STREET, STE 800, INDIANAPOLIS, IN, 46204, USA (Type of address: Service of Process)
2014-07-25 2015-07-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-07-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-05-13 2014-07-25 Address THE LLC, 305 W. DELAVAN DRIVE, JANESVILLE, WI, 53546, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230516002525 2023-05-16 BIENNIAL STATEMENT 2023-05-01
210921003155 2021-09-21 CERTIFICATE OF CHANGE BY ENTITY 2021-09-21
210511060408 2021-05-11 BIENNIAL STATEMENT 2021-05-01
190517060184 2019-05-17 BIENNIAL STATEMENT 2019-05-01
SR-63674 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-63673 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170508006280 2017-05-08 BIENNIAL STATEMENT 2017-05-01
150729006055 2015-07-29 BIENNIAL STATEMENT 2015-05-01
140725000198 2014-07-25 CERTIFICATE OF CHANGE 2014-07-25
130513000191 2013-05-13 APPLICATION OF AUTHORITY 2013-05-13

Date of last update: 19 Feb 2025

Sources: New York Secretary of State