Search icon

COPENHAGEN HYDRO, LLC

Company Details

Name: COPENHAGEN HYDRO, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Dec 2014 (10 years ago)
Entity Number: 4684582
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2023-02-22 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-02-22 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-11-27 2023-02-22 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2023-02-22 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)
2018-12-03 2018-12-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-12-24 2018-12-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-12-24 2018-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202002315 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230222001939 2023-02-22 CERTIFICATE OF CHANGE BY ENTITY 2023-02-22
221202002828 2022-12-02 BIENNIAL STATEMENT 2022-12-01
201223060450 2020-12-23 BIENNIAL STATEMENT 2020-12-01
SR-111904 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-111905 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
181226000532 2018-12-26 CERTIFICATE OF CHANGE 2018-12-26
181203007880 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006709 2016-12-01 BIENNIAL STATEMENT 2016-12-01
150629000778 2015-06-29 CERTIFICATE OF PUBLICATION 2015-06-29

Date of last update: 18 Feb 2025

Sources: New York Secretary of State