Name: | NORTH AMERICAN POWER BUSINESS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jun 2016 (9 years ago) |
Entity Number: | 4965984 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 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 |
---|---|---|---|
2017-02-17 | 2024-06-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-02-17 | 2024-06-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-06-21 | 2017-02-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240625004131 | 2024-06-25 | BIENNIAL STATEMENT | 2024-06-25 |
220628003534 | 2022-06-28 | BIENNIAL STATEMENT | 2022-06-01 |
200702061283 | 2020-07-02 | BIENNIAL STATEMENT | 2020-06-01 |
180628006236 | 2018-06-28 | BIENNIAL STATEMENT | 2018-06-01 |
170217000330 | 2017-02-17 | CERTIFICATE OF CHANGE | 2017-02-17 |
160621000100 | 2016-06-21 | APPLICATION OF AUTHORITY | 2016-06-21 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State