Name: | CYPRESS CREEK RENEWABLES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Aug 2014 (11 years ago) |
Entity Number: | 4616350 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2023-03-15 | 2024-08-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-03-15 | 2024-08-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-08-21 | 2023-03-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-08-21 | 2023-03-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-09-08 | 2018-08-21 | Address | 3250 OCEAN PARK BLVD STE 355, SANTA MONICA, CA, 90405, USA (Type of address: Service of Process) |
2014-09-08 | 2018-08-21 | Address | (Type of address: Registered Agent) |
2014-08-04 | 2014-09-08 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2014-08-04 | 2014-09-08 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240812003866 | 2024-08-12 | BIENNIAL STATEMENT | 2024-08-12 |
230315002607 | 2023-03-15 | BIENNIAL STATEMENT | 2022-08-01 |
201113060570 | 2020-11-13 | BIENNIAL STATEMENT | 2020-08-01 |
180830006218 | 2018-08-30 | BIENNIAL STATEMENT | 2018-08-01 |
180821000181 | 2018-08-21 | CERTIFICATE OF CHANGE | 2018-08-21 |
160825006068 | 2016-08-25 | BIENNIAL STATEMENT | 2016-08-01 |
150122000065 | 2015-01-22 | CERTIFICATE OF PUBLICATION | 2015-01-22 |
140908000056 | 2014-09-08 | CERTIFICATE OF CHANGE | 2014-09-08 |
140804000230 | 2014-08-04 | APPLICATION OF AUTHORITY | 2014-08-04 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State