Name: | AMPERSAND LONG FALLS HYDRO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Oct 2013 (11 years ago) |
Entity Number: | 4466928 |
ZIP code: | 10005 |
County: | Jefferson |
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 LONG FALLS HYDRO LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-01 | 2023-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-08-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-08-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-10-02 | 2017-08-10 | Address | 717 ATLANTIC AVENUE, STE 1A, BOSTON, MA, 02111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002004688 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211001002626 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191001061276 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
SR-65097 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-65098 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171002006658 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
170810000388 | 2017-08-10 | CERTIFICATE OF CHANGE | 2017-08-10 |
161221006281 | 2016-12-21 | BIENNIAL STATEMENT | 2015-10-01 |
150106001090 | 2015-01-06 | CERTIFICATE OF PUBLICATION | 2015-01-06 |
131002000274 | 2013-10-02 | ARTICLES OF ORGANIZATION | 2013-10-02 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State