Search icon

ICAP ENERGY LLC

Branch

Company Details

Name: ICAP ENERGY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Aug 2016 (9 years ago)
Branch of: ICAP ENERGY LLC, Kentucky (Company Number 0510623)
Entity Number: 4986740
ZIP code: 12207
County: New York
Place of Formation: Kentucky
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
2019-01-31 2024-08-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-31 2024-08-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-01-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-01-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-08-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-08-02 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
240809003254 2024-08-09 BIENNIAL STATEMENT 2024-08-09
220803002574 2022-08-03 BIENNIAL STATEMENT 2022-08-01
200805060261 2020-08-05 BIENNIAL STATEMENT 2020-08-01
190131000781 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
SR-76090 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-76089 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180831006064 2018-08-31 BIENNIAL STATEMENT 2018-08-01
161013000112 2016-10-13 CERTIFICATE OF PUBLICATION 2016-10-13
160802000607 2016-08-02 APPLICATION OF AUTHORITY 2016-08-02

Date of last update: 07 Mar 2025

Sources: New York Secretary of State