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 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ROBERT PANASCI | DOS Process Agent | YOUNG/SOMMER LLC, FIVE PALISADES DRIVE, ALBANY, NY, United States, 12205 |
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) |
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