Search icon

TRIPLE NET ENERGY ADVISORY SERVICES LLC

Company Details

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

Agent

Name Role Address
JOANNA PALMIGIANO Agent 12 CHELSEA CT., PARLIN, NJ, 08859

DOS Process Agent

Name Role Address
TRIPLE NET ENERGY ADVISORY SERVICES LLC DOS Process Agent 875 SIXTH AVENUE, SUITE 1700, NEW YORK, NY, United States, 10001

History

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)

Filings

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