Search icon

ENERGY CHOICE SOLUTIONS LLC

Company Details

Name: ENERGY CHOICE SOLUTIONS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Mar 2014 (11 years ago)
Entity Number: 4549325
ZIP code: 10005
County: Albany
Place of Formation: Texas
Address: 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

DOS Process Agent

Name Role Address
ENERGY CHOICE SOLUTIONS LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-03-02 2024-03-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-12-02 2020-03-02 Address 211 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Service of Process)
2015-10-28 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-10-28 2015-12-02 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-03-24 2015-10-28 Address 15455 DALLAS PARKWAY, SUITE 1400, ADDISON, TX, 75001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240326003984 2024-03-26 BIENNIAL STATEMENT 2024-03-26
220315004741 2022-03-15 BIENNIAL STATEMENT 2022-03-01
200302060685 2020-03-02 BIENNIAL STATEMENT 2020-03-01
SR-67036 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180302006457 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006846 2016-03-01 BIENNIAL STATEMENT 2016-03-01
151202000310 2015-12-02 CERTIFICATE OF AMENDMENT 2015-12-02
151028000967 2015-10-28 CERTIFICATE OF CHANGE 2015-10-28
140324000330 2014-03-24 APPLICATION OF AUTHORITY 2014-03-24

Date of last update: 01 Feb 2025

Sources: New York Secretary of State