Name: | SPARK ENERGY GAS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jul 2014 (11 years ago) |
Entity Number: | 4611921 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Texas |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-10-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-10-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-06-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-06-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-07-24 | 2017-06-26 | Address | 2105 CITYWEST BLVD., SUITE 100, HOUSTON, TX, 77042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211023000574 | 2021-10-22 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-22 |
200702060943 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
SR-68271 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-68272 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180725006395 | 2018-07-25 | BIENNIAL STATEMENT | 2018-07-01 |
170626000791 | 2017-06-26 | CERTIFICATE OF CHANGE | 2017-06-26 |
140724000817 | 2014-07-24 | APPLICATION OF AUTHORITY | 2014-07-24 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State