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 (12 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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
QVFSEGMB1VM6
UEI Expiration Date:
2023-11-18

Business Information

Activation Date:
2022-11-18
Initial Registration Date:
2022-11-15

Legal Entity Identifier

LEI Number:
549300IQTQ2HICL4FD03

Registration Details:

Initial Registration Date:
2017-12-04
Next Renewal Date:
2019-11-28
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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

Date of last update: 26 Mar 2025

Sources: New York Secretary of State