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 |
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 |
---|---|---|---|
2019-05-28 | 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) |
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