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