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