Name: | AMERICAN ORGANIC ENERGY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Nov 2013 (11 years ago) |
Entity Number: | 4491033 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
QVFSEGMB1VM6 | 2023-11-18 | 100 URBAN AVENUE, WESTBURY, NY, 11590, 4823, USA | 100 URBAN AVENUE, WESTBURY, NY, 11590, 4823, USA | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 04 |
State/Country of Incorporation | NY, USA |
Activation Date | 2022-11-18 |
Initial Registration Date | 2022-11-15 |
Entity Start Date | 2013-11-21 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | PATRICIA CURIANO |
Role | EXECUTIVE ADMINISTRATOR |
Address | 100 URBAN AVENUE, WESTBURY, NY, 11590, USA |
Title | ALTERNATE POC |
Name | JIM BONIELLO |
Role | CONTROLLER |
Address | 100 URBAN AVENUE, WESTBURY, NY, 11590, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | PATRICIA CURIANO |
Role | EXECUTIVE ADMINISTRATOR |
Address | 100 URBAN AVENUE, WESTBURY, NY, 11590, USA |
Past Performance | Information not Available |
---|
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300IQTQ2HICL4FD03 | 4491033 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O MURPHY BARTOL & OBRIEN LLP, 22 JERICHO TURNPIKE SUITE 103, MINEOLA, US-NY, US, 11501 |
Headquarters | 100 Urban Avenue, Westbury, US-NY, US, 11590 |
Registration details
Registration Date | 2017-12-04 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2019-11-28 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4491033 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2024-08-21 | Address | 22 JERICHO TURNPIKE SUITE 103, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2013-11-21 | 2023-11-01 | Address | 22 JERICHO TURNPIKE SUITE 103, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240821001426 | 2024-08-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-20 |
231101041690 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
221215002156 | 2022-12-15 | BIENNIAL STATEMENT | 2021-11-01 |
200325060017 | 2020-03-25 | BIENNIAL STATEMENT | 2019-11-01 |
171201006908 | 2017-12-01 | BIENNIAL STATEMENT | 2017-11-01 |
170309006380 | 2017-03-09 | BIENNIAL STATEMENT | 2015-11-01 |
140319000392 | 2014-03-19 | CERTIFICATE OF PUBLICATION | 2014-03-19 |
131121000927 | 2013-11-21 | ARTICLES OF ORGANIZATION | 2013-11-21 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State