Search icon

AMERICAN ORGANIC ENERGY, LLC

Company Details

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

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

Business Information

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300IQTQ2HICL4FD03 4491033 US-NY GENERAL ACTIVE No data

Addresses

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

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)

Filings

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