Name: | FUEL CELL ESA RIT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jan 2016 (9 years ago) |
Entity Number: | 4876838 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-17 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-10-17 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-01-11 | 2023-10-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102001363 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
231017000578 | 2023-10-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-16 |
220122000923 | 2022-01-22 | BIENNIAL STATEMENT | 2022-01-22 |
200108060258 | 2020-01-08 | BIENNIAL STATEMENT | 2020-01-01 |
180102006331 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160310000204 | 2016-03-10 | CERTIFICATE OF PUBLICATION | 2016-03-10 |
160111001049 | 2016-01-11 | APPLICATION OF AUTHORITY | 2016-01-11 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State