Search icon

ACLARA METERS LLC

Company Details

Name: ACLARA METERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 May 2016 (9 years ago)
Date of dissolution: 03 Jun 2024
Entity Number: 4942026
ZIP code: 12207
County: Onondaga
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-05-21 2024-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-05-21 2024-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-05-16 2024-05-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-05-16 2024-05-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-08-24 2018-05-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-05-05 2018-05-16 Address 945 HORNET DRIVE, HAZELWOOD, MO, 63042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603006270 2024-06-03 CERTIFICATE OF TERMINATION 2024-06-03
240521004275 2024-05-21 BIENNIAL STATEMENT 2024-05-21
220525001405 2022-05-25 BIENNIAL STATEMENT 2022-05-01
200518060343 2020-05-18 BIENNIAL STATEMENT 2020-05-01
180516000204 2018-05-16 CERTIFICATE OF CHANGE 2018-05-16
180504006726 2018-05-04 BIENNIAL STATEMENT 2018-05-01
170824000087 2017-08-24 CERTIFICATE OF CHANGE 2017-08-24
160505000615 2016-05-05 APPLICATION OF AUTHORITY 2016-05-05

Date of last update: 18 Feb 2025

Sources: New York Secretary of State