Name: | BMR ENERGY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Feb 2014 (11 years ago) |
Date of dissolution: | 31 Dec 2020 |
Entity Number: | 4527508 |
ZIP code: | 10960 |
County: | New York |
Place of Formation: | Delaware |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-29 | 2020-12-31 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2017-06-01 | 2020-07-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-06-01 | 2020-07-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-02-11 | 2017-06-01 | Address | 1359 BROADWAY, SUITE 802, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201231000411 | 2020-12-31 | SURRENDER OF AUTHORITY | 2020-12-31 |
200729000121 | 2020-07-29 | CERTIFICATE OF CHANGE | 2020-07-29 |
200203062798 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180202006361 | 2018-02-02 | BIENNIAL STATEMENT | 2018-02-01 |
170601000644 | 2017-06-01 | CERTIFICATE OF CHANGE | 2017-06-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State