Name: | FORESTPORT HYDRO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Dec 2014 (10 years ago) |
Entity Number: | 4679217 |
ZIP code: | 12207 |
County: | Oneida |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-12-04 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-29 | 2024-01-02 | Address | C/O The West Firm, PLLC, Peter Kiernan Plaza, 575 Broadway, 2nd Floor, Albany, NY, 12207, USA (Type of address: Service of Process) |
2020-12-18 | 2023-03-29 | Address | 18 SOUTH WILCOX STREET, SUITE 100, CASTLE ROCK, CO, 80104, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-12-03 | 2020-12-18 | Address | 717 ATLANTIC AVE., SUITE 1A, BOSTON, MA, 02111, USA (Type of address: Service of Process) |
2014-12-11 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-12-11 | 2018-12-03 | Address | 717 ATLANTIC AVE STE 1A, BOSTON, MA, 02111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204003461 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
240102002937 | 2023-12-29 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-29 |
230329003481 | 2023-03-29 | BIENNIAL STATEMENT | 2022-12-01 |
201218000071 | 2020-12-18 | CERTIFICATE OF CHANGE | 2020-12-18 |
201210000169 | 2020-12-10 | CERTIFICATE OF AMENDMENT | 2020-12-10 |
201204060534 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
SR-69664 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181203007362 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161212006336 | 2016-12-12 | BIENNIAL STATEMENT | 2016-12-01 |
150518000606 | 2015-05-18 | CERTIFICATE OF PUBLICATION | 2015-05-18 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State