Search icon

AMPERSAND HOLLOW DAM HYDRO LLC

Company Details

Name: AMPERSAND HOLLOW DAM HYDRO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jul 2013 (12 years ago)
Entity Number: 4436086
ZIP code: 10005
County: St. Lawrence
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
AMPERSAND HOLLOW DAM HYDRO LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-07-09 2023-07-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-08-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-08-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-07-25 2017-08-11 Address 717 ATLANTIC AVENUE STE 1A, BOSTON, MA, 02111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705002379 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210709001608 2021-07-09 BIENNIAL STATEMENT 2021-07-09
190709060861 2019-07-09 BIENNIAL STATEMENT 2019-07-01
SR-64352 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-64353 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170811000117 2017-08-11 CERTIFICATE OF CHANGE 2017-08-11
170703007866 2017-07-03 BIENNIAL STATEMENT 2017-07-01
161221006262 2016-12-21 BIENNIAL STATEMENT 2015-07-01
150107000361 2015-01-07 CERTIFICATE OF PUBLICATION 2015-01-07
130725000411 2013-07-25 ARTICLES OF ORGANIZATION 2013-07-25

Date of last update: 01 Feb 2025

Sources: New York Secretary of State