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