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 |
Name | Role | Address |
---|---|---|
MEP CALIFORNIA ENERGY HOLDINGS, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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