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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
AMPERSAND HOLLOW DAM HYDRO LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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