Search icon

PYRITES HYDRO, LLC

Company Details

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

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
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)

Filings

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