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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 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 |
---|---|---|---|
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) |
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