Search icon

RMS ENERGY CO, LLC

Branch

Company Details

Name: RMS ENERGY CO, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Oct 2013 (11 years ago)
Branch of: RMS ENERGY CO, LLC, Colorado (Company Number 20151314233)
Entity Number: 4477869
ZIP code: 12207
County: Albany
Place of Formation: Colorado
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2023-07-11 2023-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-07-11 2023-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-09-28 2023-07-11 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2023-07-11 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-08-08 2022-09-28 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-08-08 2022-09-28 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-01-28 2019-08-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-10-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-10-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231002004403 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230711003938 2023-07-11 CERTIFICATE OF CHANGE BY ENTITY 2023-07-11
221020000452 2022-10-20 BIENNIAL STATEMENT 2021-10-01
220928017846 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928023751 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
190808000236 2019-08-08 CERTIFICATE OF CHANGE 2019-08-08
SR-65361 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-65362 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
131025000195 2013-10-25 APPLICATION OF AUTHORITY 2013-10-25

Date of last update: 19 Feb 2025

Sources: New York Secretary of State