Name: | ATLANTIC COAST RENEWABLES USA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 02 Apr 2014 (11 years ago) |
Entity Number: | 4554945 |
County: | Albany |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-28 | 2016-06-21 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2015-04-28 | 2016-07-18 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2014-04-02 | 2015-04-28 | Address | 340 BROADWAY, SUITE 3, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Registered Agent) |
2014-04-02 | 2015-04-28 | Address | 340 BROADWAY, SUITE 3, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160718000403 | 2016-07-18 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-07-18 |
160621000362 | 2016-06-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-07-21 |
150428000170 | 2015-04-28 | CERTIFICATE OF CHANGE | 2015-04-28 |
140626000079 | 2014-06-26 | CERTIFICATE OF PUBLICATION | 2014-06-26 |
140402000085 | 2014-04-02 | APPLICATION OF AUTHORITY | 2014-04-02 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State