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