Name: | AIREKO ENERGY SOLUTIONS US, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jun 2015 (10 years ago) |
Entity Number: | 4769484 |
ZIP code: | 12207 |
County: | Onondaga |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-05 | 2020-01-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-06-04 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210610060355 | 2021-06-10 | BIENNIAL STATEMENT | 2021-06-01 |
200116000516 | 2020-01-16 | CERTIFICATE OF CHANGE | 2020-01-16 |
190605060352 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
SR-71685 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180627006092 | 2018-06-27 | BIENNIAL STATEMENT | 2017-06-01 |
150806000541 | 2015-08-06 | CERTIFICATE OF PUBLICATION | 2015-08-06 |
150604000559 | 2015-06-04 | APPLICATION OF AUTHORITY | 2015-06-04 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State