Search icon

BLOOM ENERGY NYC GRID SIDE, LLC

Company Details

Name: BLOOM ENERGY NYC GRID SIDE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Apr 2014 (11 years ago)
Entity Number: 4557654
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2019-06-06 2024-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-06-06 2024-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-06-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-06 2019-06-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-04-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-04-07 2018-04-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419001342 2024-04-19 BIENNIAL STATEMENT 2024-04-19
220608002042 2022-06-08 BIENNIAL STATEMENT 2022-04-01
200427060047 2020-04-27 BIENNIAL STATEMENT 2020-04-01
190606000074 2019-06-06 CERTIFICATE OF CHANGE 2019-06-06
SR-67205 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180406006180 2018-04-06 BIENNIAL STATEMENT 2018-04-01
160725006271 2016-07-25 BIENNIAL STATEMENT 2016-04-01
160713000335 2016-07-13 CERTIFICATE OF AMENDMENT 2016-07-13
140710000561 2014-07-10 CERTIFICATE OF PUBLICATION 2014-07-10
140407000513 2014-04-07 APPLICATION OF AUTHORITY 2014-04-07

Date of last update: 19 Feb 2025

Sources: New York Secretary of State