Name: | ENERGY SOLUTIONS SERVICES AND INTERMEDIATION COMPANY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Jul 2017 (8 years ago) |
Date of dissolution: | 13 Dec 2018 |
Entity Number: | 5173817 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-13 | 2019-01-28 | Address | 116 WEST WATER STREET, DOVER, DE, 19903, USA (Type of address: Service of Process) |
2017-07-21 | 2018-12-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-07-21 | 2018-12-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-79646 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-79647 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181213000461 | 2018-12-13 | SURRENDER OF AUTHORITY | 2018-12-13 |
170925000589 | 2017-09-25 | CERTIFICATE OF PUBLICATION | 2017-09-25 |
170721000167 | 2017-07-21 | APPLICATION OF AUTHORITY | 2017-07-21 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State