Name: | NEXTERA ENERGY DG OPERATIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 May 2013 (12 years ago) |
Date of dissolution: | 03 May 2016 |
Entity Number: | 4408086 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-05-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-63798 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-63799 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160503000089 | 2016-05-03 | SURRENDER OF AUTHORITY | 2016-05-03 |
150518006133 | 2015-05-18 | BIENNIAL STATEMENT | 2015-05-01 |
130729000326 | 2013-07-29 | CERTIFICATE OF PUBLICATION | 2013-07-29 |
130524000066 | 2013-05-24 | APPLICATION OF AUTHORITY | 2013-05-24 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State