Name: | PYRITES HYDRO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Oct 2014 (10 years ago) |
Entity Number: | 4656572 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
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 |
---|---|---|---|
2022-12-27 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-12-27 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-11-27 | 2022-12-27 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2022-12-27 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2018-12-26 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2018-12-26 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2018-10-01 | 2018-12-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-10-27 | 2018-12-26 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-10-27 | 2018-10-01 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001039926 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221227002119 | 2022-12-23 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-23 |
221003000288 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
201022060432 | 2020-10-22 | BIENNIAL STATEMENT | 2020-10-01 |
SR-114642 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-114641 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
181226000144 | 2018-12-26 | CERTIFICATE OF CHANGE | 2018-12-26 |
181001006634 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003007470 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141027010052 | 2014-10-27 | ARTICLES OF ORGANIZATION | 2014-10-27 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State