Name: | AMERICAN CAPITAL ENERGY-HOLTSVILLE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Aug 2016 (8 years ago) |
Entity Number: | 5000032 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-11 | 2024-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-12-11 | 2024-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-10-13 | 2020-12-11 | Address | 401 EDGEWATER PLACE, STE 105, WAKEFIELD, MA, 01880, USA (Type of address: Service of Process) |
2016-08-29 | 2020-10-13 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801041680 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220801002619 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
201211000054 | 2020-12-11 | CERTIFICATE OF CHANGE | 2020-12-11 |
201013060765 | 2020-10-13 | BIENNIAL STATEMENT | 2020-08-01 |
160829000118 | 2016-08-29 | APPLICATION OF AUTHORITY | 2016-08-29 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State