Search icon

OLCOTT HARBOR HYDRO, LLC

Company Details

Name: OLCOTT HARBOR HYDRO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jul 2013 (12 years ago)
Entity Number: 4435979
ZIP code: 12207
County: Niagara
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
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-01-03 2024-02-26 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-06-04 2024-01-03 Address 18 S. WILCOX, SUITE 100, CASTLE ROCK, CO, 80104, USA (Type of address: Service of Process)
2019-07-09 2020-06-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-07-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-07-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-07-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-07-25 2017-07-10 Address 717 ATLANTIC AVENUE, STE 1A, BOSTON, MA, 02111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240226001443 2024-02-26 BIENNIAL STATEMENT 2024-02-26
240103002217 2024-01-02 CERTIFICATE OF CHANGE BY ENTITY 2024-01-02
220615003055 2022-06-15 BIENNIAL STATEMENT 2021-07-01
200604000279 2020-06-04 CERTIFICATE OF AMENDMENT 2020-06-04
190709061048 2019-07-09 BIENNIAL STATEMENT 2019-07-01
SR-64351 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-64350 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170710000429 2017-07-10 CERTIFICATE OF CHANGE 2017-07-10
170703007871 2017-07-03 BIENNIAL STATEMENT 2017-07-01
151210006250 2015-12-10 BIENNIAL STATEMENT 2015-07-01

Date of last update: 19 Feb 2025

Sources: New York Secretary of State