Name: | IRONCLAD ENERGY PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Jan 2017 (8 years ago) |
Date of dissolution: | 24 Apr 2024 |
Entity Number: | 5069101 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-04-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-01-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-01-17 | 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 |
---|---|---|---|
240425000321 | 2024-04-24 | CERTIFICATE OF TERMINATION | 2024-04-24 |
230104000992 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210126060575 | 2021-01-26 | BIENNIAL STATEMENT | 2021-01-01 |
SR-77557 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-77556 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190111060823 | 2019-01-11 | BIENNIAL STATEMENT | 2019-01-01 |
170321000053 | 2017-03-21 | CERTIFICATE OF PUBLICATION | 2017-03-21 |
170117001095 | 2017-01-17 | APPLICATION OF AUTHORITY | 2017-01-17 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State