Search icon

ENERGY METRICS, LLC

Company Details

Name: ENERGY METRICS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2014 (11 years ago)
Entity Number: 4599149
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY STREET, 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 METRICS, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-06-08 2024-06-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-06-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-04-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-04-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-06-27 2017-04-27 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603005253 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220602001843 2022-06-02 BIENNIAL STATEMENT 2022-06-01
200608060594 2020-06-08 BIENNIAL STATEMENT 2020-06-01
SR-67999 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-68000 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180611006187 2018-06-11 BIENNIAL STATEMENT 2018-06-01
170427000295 2017-04-27 CERTIFICATE OF CHANGE 2017-04-27
160630006340 2016-06-30 BIENNIAL STATEMENT 2016-06-01
140627000362 2014-06-27 APPLICATION OF AUTHORITY 2014-06-27

Date of last update: 01 Feb 2025

Sources: New York Secretary of State