Search icon

EVOLUTION ENERGY PARTNERS LLC

Company Details

Name: EVOLUTION ENERGY PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Aug 2015 (10 years ago)
Entity Number: 4808451
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-03-05 2023-08-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-03-05 2023-08-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2020-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-08-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-08-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230807003518 2023-08-07 BIENNIAL STATEMENT 2023-08-01
210802001374 2021-08-02 BIENNIAL STATEMENT 2021-08-02
200305000073 2020-03-05 CERTIFICATE OF CHANGE 2020-03-05
190829060020 2019-08-29 BIENNIAL STATEMENT 2019-08-01
SR-72610 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-72609 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170802006485 2017-08-02 BIENNIAL STATEMENT 2017-08-01
151109000338 2015-11-09 CERTIFICATE OF PUBLICATION 2015-11-09
150821000129 2015-08-21 APPLICATION OF AUTHORITY 2015-08-21

Date of last update: 18 Feb 2025

Sources: New York Secretary of State