-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
EQT ENERGY, LLC
Company Details
Name: |
EQT ENERGY, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
24 Dec 2014 (10 years ago)
|
Entity Number: |
4684616 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
History
Start date |
End date |
Type |
Value |
2014-12-24
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2014-12-24
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
221206001044
|
2022-12-06
|
BIENNIAL STATEMENT
|
2022-12-01
|
211222000351
|
2021-12-22
|
BIENNIAL STATEMENT
|
2021-12-22
|
SR-69838
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-69839
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
181228006356
|
2018-12-28
|
BIENNIAL STATEMENT
|
2018-12-01
|
170307006626
|
2017-03-07
|
BIENNIAL STATEMENT
|
2016-12-01
|
150109000619
|
2015-01-09
|
CERTIFICATE OF AMENDMENT
|
2015-01-09
|
141224000122
|
2014-12-24
|
APPLICATION OF AUTHORITY
|
2014-12-24
|
Date of last update: 01 Feb 2025
Sources:
New York Secretary of State