Search icon

FOREFRONT POWER, LLC

Company Details

Name: FOREFRONT POWER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jan 2017 (8 years ago)
Entity Number: 5069424
ZIP code: 12207
County: New York
Place of Formation: Delaware
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
2019-05-28 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-05-28 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2019-05-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-05-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-14 2019-01-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-01-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-01-18 2018-12-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102008596 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230130003318 2023-01-30 BIENNIAL STATEMENT 2023-01-01
210111060970 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190619060246 2019-06-19 BIENNIAL STATEMENT 2019-01-01
190528000623 2019-05-28 CERTIFICATE OF CHANGE 2019-05-28
SR-77567 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-77566 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181214000568 2018-12-14 CERTIFICATE OF CHANGE 2018-12-14
170421000201 2017-04-21 CERTIFICATE OF PUBLICATION 2017-04-21
170118000023 2017-01-18 APPLICATION OF AUTHORITY 2017-01-18

Date of last update: 07 Mar 2025

Sources: New York Secretary of State