Search icon

CENTRAL ATLANTIC POWER LLC

Company Details

Name: CENTRAL ATLANTIC POWER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Feb 2014 (11 years ago)
Entity Number: 4530823
ZIP code: 10005
County: Rensselaer
Place of Formation: Delaware
Foreign Legal Name: POWER DISTRIBUTORS, LLC
Fictitious Name: CENTRAL ATLANTIC POWER LLC
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2023-02-23 2024-02-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-23 2024-02-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-02-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-02-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-02-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-02-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214002945 2024-02-14 BIENNIAL STATEMENT 2024-02-14
230223000873 2023-02-23 BIENNIAL STATEMENT 2022-02-01
200212060155 2020-02-12 BIENNIAL STATEMENT 2020-02-01
SR-66655 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-66656 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180214006051 2018-02-14 BIENNIAL STATEMENT 2018-02-01
160419006254 2016-04-19 BIENNIAL STATEMENT 2016-02-01
140424000260 2014-04-24 CERTIFICATE OF PUBLICATION 2014-04-24
140218000852 2014-02-18 APPLICATION OF AUTHORITY 2014-02-18

Date of last update: 01 Feb 2025

Sources: New York Secretary of State