Search icon

FRANKLIN ENERGY SERVICES, LLC

Company Details

Name: FRANKLIN ENERGY SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jul 2016 (9 years ago)
Entity Number: 4979638
ZIP code: 12207
County: Monroe
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 Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2020-04-09 2024-07-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-04-09 2024-07-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2020-04-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-04-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-07-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-07-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702001307 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220718000587 2022-07-18 BIENNIAL STATEMENT 2022-07-01
200710060155 2020-07-10 BIENNIAL STATEMENT 2020-07-01
200409000105 2020-04-09 CERTIFICATE OF CHANGE 2020-04-09
SR-75957 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-75956 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180712006518 2018-07-12 BIENNIAL STATEMENT 2018-07-01
161122000404 2016-11-22 CERTIFICATE OF PUBLICATION 2016-11-22
160719000742 2016-07-19 APPLICATION OF AUTHORITY 2016-07-19

Date of last update: 07 Mar 2025

Sources: New York Secretary of State