Name: | CLEARWAY CHESTNUT FUND LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 May 2017 (8 years ago) |
Entity Number: | 5129981 |
ZIP code: | 10005 |
County: | Orange |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | 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 |
---|---|---|---|
2022-08-11 | 2023-05-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-08-11 | 2023-05-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-05-18 | 2022-08-11 | Address | 300 CARNEGIE CENTER, SUITE 300, PRINCETON, NJ, 08540, USA (Type of address: Service of Process) |
2019-05-01 | 2021-05-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-10-23 | 2018-12-14 | Name | ZEPHYR CHESTNUT FUND LLC |
2017-05-02 | 2018-10-23 | Name | NRG CHESTNUT FUND LLC |
2017-05-02 | 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 |
---|---|---|---|
230502000468 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
220811001228 | 2022-08-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-10 |
210518060344 | 2021-05-18 | BIENNIAL STATEMENT | 2021-05-01 |
190501060993 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
SR-78720 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181214000538 | 2018-12-14 | CERTIFICATE OF AMENDMENT | 2018-12-14 |
181023000711 | 2018-10-23 | CERTIFICATE OF AMENDMENT | 2018-10-23 |
170622000442 | 2017-06-22 | CERTIFICATE OF PUBLICATION | 2017-06-22 |
170502000610 | 2017-05-02 | APPLICATION OF AUTHORITY | 2017-05-02 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State