Name: | ORE F6 PROJECTCO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Mar 2017 (8 years ago) |
Entity Number: | 5095854 |
ZIP code: | 12207 |
County: | Nassau |
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 |
---|---|---|---|
2017-07-13 | 2023-03-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-07-13 | 2023-03-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-03-03 | 2017-07-13 | Address | ATTN: LEGAL DEPARTMENT, 4445 EASTGATE MALL SUITE 240, SAN DIEGO, CA, 92121, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230326000504 | 2023-03-26 | BIENNIAL STATEMENT | 2023-03-01 |
210322060250 | 2021-03-22 | BIENNIAL STATEMENT | 2021-03-01 |
190305061104 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170713000185 | 2017-07-13 | CERTIFICATE OF CHANGE | 2017-07-13 |
170303000451 | 2017-03-03 | APPLICATION OF AUTHORITY | 2017-03-03 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State