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