Name: | APSARA ENERGY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Dec 2017 (7 years ago) |
Entity Number: | 5255837 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1350 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
APSARA ENERGY LLC | DOS Process Agent | 1350 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-29 | 2023-12-04 | Address | 1350 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2020-06-16 | 2023-03-29 | Address | 1350 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2018-03-06 | 2020-06-16 | Address | 445 HAMILTON AVENUE, SUITE 1102, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2017-12-26 | 2018-03-06 | Address | 54 STATE STREET, SUITE 103, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-12-26 | 2018-03-06 | Address | 54 STATE STREET, SUITE 103, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204003403 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
230329001656 | 2023-03-29 | BIENNIAL STATEMENT | 2021-12-01 |
200616060079 | 2020-06-16 | BIENNIAL STATEMENT | 2019-12-01 |
180416000127 | 2018-04-16 | CERTIFICATE OF PUBLICATION | 2018-04-16 |
180306000432 | 2018-03-06 | CERTIFICATE OF CHANGE | 2018-03-06 |
171226010265 | 2017-12-26 | ARTICLES OF ORGANIZATION | 2017-12-26 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State