Name: | GE RENEWABLES US LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jun 2015 (10 years ago) |
Entity Number: | 4781578 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-06-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-06-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-06-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-06-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230626002838 | 2023-06-26 | BIENNIAL STATEMENT | 2023-06-01 |
210625000562 | 2021-06-25 | BIENNIAL STATEMENT | 2021-06-25 |
200709000448 | 2020-07-09 | CERTIFICATE OF AMENDMENT | 2020-07-09 |
190619060198 | 2019-06-19 | BIENNIAL STATEMENT | 2019-06-01 |
SR-71973 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-71972 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170607006441 | 2017-06-07 | BIENNIAL STATEMENT | 2017-06-01 |
151013000181 | 2015-10-13 | CERTIFICATE OF PUBLICATION | 2015-10-13 |
150629000408 | 2015-06-29 | APPLICATION OF AUTHORITY | 2015-06-29 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State