Name: | RENEWABLE ENERGY CREDIT CLEARING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Aug 2013 (12 years ago) |
Entity Number: | 4443545 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-28 | 2024-06-21 | Address | 105 PROSPECT ST, SUITE 2C, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
2013-08-09 | 2020-07-28 | Address | 114 SOUTH PEARL STREET, SUITE 2C, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240621001648 | 2024-06-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-20 |
221024003370 | 2022-10-24 | BIENNIAL STATEMENT | 2021-08-01 |
200728060206 | 2020-07-28 | BIENNIAL STATEMENT | 2019-08-01 |
180212006168 | 2018-02-12 | BIENNIAL STATEMENT | 2017-08-01 |
140106000223 | 2014-01-06 | CERTIFICATE OF PUBLICATION | 2014-01-06 |
130903000793 | 2013-09-03 | CERTIFICATE OF AMENDMENT | 2013-09-03 |
130809000535 | 2013-08-09 | ARTICLES OF ORGANIZATION | 2013-08-09 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State