Search icon

AMPERSAND LONG FALLS HYDRO LLC

Company Details

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

Agent

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

DOS Process Agent

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

History

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)

Filings

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