Search icon

HYDRO ENERGY OF AMERICA HOLDCO, LLC

Headquarter

Company Details

Name: HYDRO ENERGY OF AMERICA HOLDCO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Feb 2016 (9 years ago)
Entity Number: 4899402
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: YOUNG/SOMMER LLC, FIVE PALISADES DRIVE, ALBANY, NY, United States, 12205

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
ROBERT PANASCI DOS Process Agent YOUNG/SOMMER LLC, FIVE PALISADES DRIVE, ALBANY, NY, United States, 12205

Links between entities

Type:
Headquarter of
Company Number:
001664238
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1210142
State:
CONNECTICUT

Legal Entity Identifier

LEI Number:
549300W20VMK5CFUI742

Registration Details:

Initial Registration Date:
2018-12-19
Next Renewal Date:
2024-11-22
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-02-06 2025-01-03 Address YOUNG/SOMMER LLC, FIVE PALISADES DRIVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2018-02-26 2024-02-06 Address YOUNG/SOMMER LLC, FIVE PALISADES DRIVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2016-02-19 2018-02-26 Address 5 PALISADES DRIVE, YOUNG/SOMMER LLC SUITE 300, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103001711 2024-12-23 CERTIFICATE OF CHANGE BY ENTITY 2024-12-23
240206002976 2024-02-06 BIENNIAL STATEMENT 2024-02-06
220221000732 2022-02-21 BIENNIAL STATEMENT 2022-02-21
200205060048 2020-02-05 BIENNIAL STATEMENT 2020-02-01
180226006220 2018-02-26 BIENNIAL STATEMENT 2018-02-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State