Name: | AB ENERGY USA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Mar 2016 (9 years ago) |
Entity Number: | 4905328 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-22 | 2024-03-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-09-22 | 2024-03-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-03-03 | 2023-09-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-03-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-03-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240312002095 | 2024-03-12 | BIENNIAL STATEMENT | 2024-03-12 |
230922000924 | 2023-09-22 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-22 |
220321001515 | 2022-03-21 | BIENNIAL STATEMENT | 2022-03-01 |
200303060607 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
SR-74607 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180328006003 | 2018-03-28 | BIENNIAL STATEMENT | 2018-03-01 |
160526000708 | 2016-05-26 | CERTIFICATE OF PUBLICATION | 2016-05-26 |
160302000137 | 2016-03-02 | APPLICATION OF AUTHORITY | 2016-03-02 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State