Name: | SOUTH FORK WIND, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jan 2017 (8 years ago) |
Entity Number: | 5075585 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SOUTH FORK WIND, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-29 | 2025-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-01-29 | 2025-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-03-01 | 2024-01-29 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2023-03-01 | 2024-01-29 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2021-03-26 | 2023-03-01 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2021-03-26 | 2023-03-01 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2017-01-27 | 2021-03-26 | Address | JOHN G TOWNSEND BLDG, 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102007856 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
240129001123 | 2024-01-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-26 |
230301002786 | 2023-03-01 | BIENNIAL STATEMENT | 2023-01-01 |
210415060454 | 2021-04-15 | BIENNIAL STATEMENT | 2021-01-01 |
210326000111 | 2021-03-26 | CERTIFICATE OF CHANGE | 2021-03-26 |
200923000355 | 2020-09-23 | CERTIFICATE OF AMENDMENT | 2020-09-23 |
190107060694 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170327000243 | 2017-03-27 | CERTIFICATE OF PUBLICATION | 2017-03-27 |
170127000447 | 2017-01-27 | APPLICATION OF AUTHORITY | 2017-01-27 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State