Name: | TRANSMISSION NETWORK NY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Feb 2016 (9 years ago) |
Entity Number: | 4903548 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-30 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-03-31 | 2023-06-30 | Address | 925B PEACHTREE ST NE STE 710, ATLANTA, GA, 30309, USA (Type of address: Service of Process) |
2016-02-29 | 2016-03-31 | Address | 2220 UNIVERSITY DRIVE, NEWPORT BEACH, CA, 92660, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201037802 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
230630002763 | 2023-06-29 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-29 |
220211003248 | 2022-02-11 | BIENNIAL STATEMENT | 2022-02-11 |
200206060467 | 2020-02-06 | BIENNIAL STATEMENT | 2020-02-01 |
180208006261 | 2018-02-08 | BIENNIAL STATEMENT | 2018-02-01 |
160331000606 | 2016-03-31 | CERTIFICATE OF CHANGE | 2016-03-31 |
160229000029 | 2016-02-29 | APPLICATION OF AUTHORITY | 2016-02-29 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State