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 |
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 |
---|---|---|---|
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) |
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