Name: | CONSOLIDATED HYDRO NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Apr 2015 (10 years ago) |
Entity Number: | 4738475 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
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 |
---|---|---|---|
2023-02-27 | 2023-04-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-02-27 | 2023-04-28 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-11-27 | 2023-02-27 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2023-02-27 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-01-04 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2019-01-04 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-04-07 | 2019-01-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230428000790 | 2023-04-28 | BIENNIAL STATEMENT | 2023-04-01 |
230227001673 | 2023-02-27 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-27 |
210407060913 | 2021-04-07 | BIENNIAL STATEMENT | 2021-04-01 |
SR-111878 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
SR-111879 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
190104000051 | 2019-01-04 | CERTIFICATE OF CHANGE | 2019-01-04 |
170403006451 | 2017-04-03 | BIENNIAL STATEMENT | 2017-04-01 |
150623000563 | 2015-06-23 | CERTIFICATE OF PUBLICATION | 2015-06-23 |
150407000578 | 2015-04-07 | APPLICATION OF AUTHORITY | 2015-04-07 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State