Search icon

ALBIREO ENERGY, LLC

Company Details

Name: ALBIREO ENERGY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jul 2016 (9 years ago)
Entity Number: 4973248
ZIP code: 12207
County: New York
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

History

Start date End date Type Value
2023-12-28 2024-07-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-12-29 2023-12-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-07-06 2022-12-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240728000228 2024-07-28 BIENNIAL STATEMENT 2024-07-28
231228000743 2023-12-28 CERTIFICATE OF MERGER 2023-12-31
221229001891 2022-12-29 CERTIFICATE OF MERGER 2022-12-31
220712003262 2022-07-12 BIENNIAL STATEMENT 2022-07-01
200721060385 2020-07-21 BIENNIAL STATEMENT 2020-07-01
180702008291 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160902000500 2016-09-02 CERTIFICATE OF PUBLICATION 2016-09-02
160706000369 2016-07-06 APPLICATION OF AUTHORITY 2016-07-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1804131 Other Contract Actions 2018-05-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-08
Termination Date 2018-12-19
Date Issue Joined 2018-07-12
Pretrial Conference Date 2018-06-22
Section 1332
Status Terminated

Parties

Name ALBIREO ENERGY, LLC
Role Plaintiff
Name CABAJ,
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State