Name: | TRIPLE NET ENERGY ADVISORY SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Apr 2015 (10 years ago) |
Entity Number: | 4744994 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 875 SIXTH AVENUE, SUITE 1700, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOANNA PALMIGIANO | Agent | 12 CHELSEA CT., PARLIN, NJ, 08859 |
Name | Role | Address |
---|---|---|
TRIPLE NET ENERGY ADVISORY SERVICES LLC | DOS Process Agent | 875 SIXTH AVENUE, SUITE 1700, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-23 | 2023-04-26 | Address | 875 SIXTH AVENUE, SUITE 1700, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2017-08-16 | 2023-04-26 | Address | 12 CHELSEA CT., PARLIN, NJ, 08859, USA (Type of address: Registered Agent) |
2017-08-16 | 2019-05-23 | Address | 307 WEST 38TH ST., 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2017-07-25 | 2017-08-16 | Address | 307 WEST 38TH, FLOOR 6, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2015-05-04 | 2017-07-25 | Address | 104 WEST 40TH ST STE 532, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2015-04-20 | 2015-05-04 | Address | PO BOX 10873, ALBANY, NY, 12201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230426000937 | 2023-04-26 | BIENNIAL STATEMENT | 2023-04-01 |
210402060871 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190523060058 | 2019-05-23 | BIENNIAL STATEMENT | 2019-04-01 |
170816000690 | 2017-08-16 | CERTIFICATE OF CHANGE | 2017-08-16 |
170725006236 | 2017-07-25 | BIENNIAL STATEMENT | 2017-04-01 |
150716000641 | 2015-07-16 | CERTIFICATE OF PUBLICATION | 2015-07-16 |
150504000725 | 2015-05-04 | CERTIFICATE OF CHANGE | 2015-05-04 |
150420010398 | 2015-04-20 | ARTICLES OF ORGANIZATION | 2015-04-20 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State