Search icon

STOCKBRIDGE WIND, LLC

Company Details

Name: STOCKBRIDGE WIND, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2013 (11 years ago)
Entity Number: 4467557
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2022-12-17 2023-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-12-17 2023-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-11-27 2022-12-17 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2022-12-17 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2017-10-10 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-10-03 2017-10-10 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-10-03 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231001000562 2023-10-01 BIENNIAL STATEMENT 2023-10-01
221217000473 2022-12-16 CERTIFICATE OF CHANGE BY ENTITY 2022-12-16
211001000357 2021-10-01 BIENNIAL STATEMENT 2021-10-01
SR-115336 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-115337 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
191015060230 2019-10-15 BIENNIAL STATEMENT 2019-10-01
171010006860 2017-10-10 BIENNIAL STATEMENT 2017-10-01
151008006330 2015-10-08 BIENNIAL STATEMENT 2015-10-01
131126000622 2013-11-26 CERTIFICATE OF PUBLICATION 2013-11-26
131003000102 2013-10-03 APPLICATION OF AUTHORITY 2013-10-03

Date of last update: 19 Feb 2025

Sources: New York Secretary of State