Search icon

TANNERY ISLAND HYDRO LLC

Company Details

Name: TANNERY ISLAND HYDRO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jun 2014 (11 years ago)
Entity Number: 4585740
ZIP code: 12207
County: Jefferson
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-06-05 2024-06-18 Address (Type of address: Registered Agent)
2024-06-05 2024-06-18 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-01-02 2024-06-05 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-01-02 2024-06-05 Address 1967 wehrle drive suite 1, #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2022-03-14 2024-01-02 Address 1967 wehrle drive suite 1, #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2022-03-14 2024-01-02 Address 1967 wehrle drive suite 1, #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2021-03-08 2022-03-14 Address 1 PEPSI WAY SUITE 6N74, KATONAH, NY, 10536, USA (Type of address: Registered Agent)
2021-03-08 2022-03-14 Address 1 PEPSI WAY SUITE 6N74, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2020-06-02 2021-03-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-03-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240618002971 2024-06-17 CERTIFICATE OF AMENDMENT 2024-06-17
240605004317 2024-06-05 BIENNIAL STATEMENT 2024-06-05
240102001724 2023-12-29 CERTIFICATE OF CHANGE BY ENTITY 2023-12-29
220617001045 2022-06-17 BIENNIAL STATEMENT 2022-06-01
220314002540 2022-03-14 CERTIFICATE OF CHANGE BY ENTITY 2022-03-14
210308000328 2021-03-08 CERTIFICATE OF CHANGE 2021-03-08
200602061166 2020-06-02 BIENNIAL STATEMENT 2020-06-01
SR-67714 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180604008789 2018-06-04 BIENNIAL STATEMENT 2018-06-01
170320006157 2017-03-20 BIENNIAL STATEMENT 2016-06-01

Date of last update: 19 Feb 2025

Sources: New York Secretary of State