Name: | LACHUTE HYDRO COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Mar 2015 (10 years ago) |
Entity Number: | 4718272 |
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 | 2023-03-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-02-22 | 2023-03-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, 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: 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) |
2019-03-06 | 2019-11-27 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2019-01-28 | 2019-03-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-26 | 2019-01-28 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2018-12-26 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2015-03-02 | 2018-12-26 | Address | 111 EIGHTH AVE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230331001019 | 2023-03-31 | BIENNIAL STATEMENT | 2023-03-01 |
230222002582 | 2023-02-22 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-22 |
210304060649 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
SR-113444 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
SR-113445 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
190306060784 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
SR-70548 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181226000134 | 2018-12-26 | CERTIFICATE OF CHANGE | 2018-12-26 |
170301006867 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150521000473 | 2015-05-21 | CERTIFICATE OF PUBLICATION | 2015-05-21 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State