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 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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