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