Name: | GALLOO ISLAND WIND, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Apr 2016 (9 years ago) |
Entity Number: | 4934843 |
ZIP code: | 12207 |
County: | Jefferson |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-08 | 2024-04-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-12-08 | 2024-04-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-11-27 | 2022-12-08 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2022-12-08 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2018-04-06 | 2019-11-27 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-04-22 | 2018-04-06 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-04-22 | 2019-11-27 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240429004421 | 2024-04-29 | BIENNIAL STATEMENT | 2024-04-29 |
221208000617 | 2022-12-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-07 |
220404002567 | 2022-04-04 | BIENNIAL STATEMENT | 2022-04-01 |
200415060241 | 2020-04-15 | BIENNIAL STATEMENT | 2020-04-01 |
SR-112612 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
SR-112611 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
180406006412 | 2018-04-06 | BIENNIAL STATEMENT | 2018-04-01 |
160629000625 | 2016-06-29 | CERTIFICATE OF PUBLICATION | 2016-06-29 |
160422000167 | 2016-04-22 | APPLICATION OF AUTHORITY | 2016-04-22 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State