Search icon

MEP CALIFORNIA ENERGY HOLDINGS, LLC

Company Details

Name: MEP CALIFORNIA ENERGY HOLDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Apr 2017 (8 years ago)
Date of dissolution: 04 Apr 2022
Entity Number: 5114379
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
MEP CALIFORNIA ENERGY HOLDINGS, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-04-09 2022-04-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-04-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-04-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-04-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-04-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220404001699 2022-04-04 CERTIFICATE OF TERMINATION 2022-04-04
210426060197 2021-04-26 BIENNIAL STATEMENT 2021-04-01
190409060432 2019-04-09 BIENNIAL STATEMENT 2019-04-01
SR-78409 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-78408 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170605000444 2017-06-05 CERTIFICATE OF PUBLICATION 2017-06-05
170404000588 2017-04-04 APPLICATION OF AUTHORITY 2017-04-04

Date of last update: 31 Jan 2025

Sources: New York Secretary of State