Search icon

CYPRESS CREEK RENEWABLES, LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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