Search icon

SPARK ENERGY, LLC

Company Details

Name: SPARK ENERGY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jul 2014 (11 years ago)
Entity Number: 4611915
ZIP code: 12207
County: Albany
Place of Formation: Texas
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
2021-10-23 2024-07-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-10-23 2024-07-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-10-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-10-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-06-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-06-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-07-24 2017-06-27 Address 2105 CITYWEST BLVD., STE 100, HOUSTON, TX, 77042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240730020260 2024-07-30 BIENNIAL STATEMENT 2024-07-30
220714002920 2022-07-14 BIENNIAL STATEMENT 2022-07-01
211023000541 2021-10-22 CERTIFICATE OF CHANGE BY ENTITY 2021-10-22
200702060906 2020-07-02 BIENNIAL STATEMENT 2020-07-01
SR-68270 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-68269 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180725006393 2018-07-25 BIENNIAL STATEMENT 2018-07-01
170627000087 2017-06-27 CERTIFICATE OF CHANGE 2017-06-27
140724000807 2014-07-24 APPLICATION OF AUTHORITY 2014-07-24

Date of last update: 18 Feb 2025

Sources: New York Secretary of State