Name: | SHENKMAN ENERGY OPPORTUNITY SELECT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Mar 2015 (10 years ago) |
Date of dissolution: | 30 Sep 2021 |
Entity Number: | 4734978 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-26 | 2021-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-05-26 | 2021-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-03-31 | 2016-05-26 | Address | 200 WEST STREET, NEW YORK, NY, 10282, 2198, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211001001416 | 2021-09-30 | CERTIFICATE OF TERMINATION | 2021-09-30 |
210310060424 | 2021-03-10 | BIENNIAL STATEMENT | 2021-03-01 |
190315060075 | 2019-03-15 | BIENNIAL STATEMENT | 2019-03-01 |
170327006293 | 2017-03-27 | BIENNIAL STATEMENT | 2017-03-01 |
160526000748 | 2016-05-26 | CERTIFICATE OF CHANGE | 2016-05-26 |
150615000659 | 2015-06-15 | CERTIFICATE OF PUBLICATION | 2015-06-15 |
150331000683 | 2015-03-31 | APPLICATION OF AUTHORITY | 2015-03-31 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State