Search icon

NATIONAL ENERGY IMPROVEMENT FUND, LLC

Company Details

Name: NATIONAL ENERGY IMPROVEMENT FUND, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 2018 (7 years ago)
Entity Number: 5359690
ZIP code: 12207
County: New York
Place of Formation: Pennsylvania
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2021-03-10 2024-06-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-03-10 2024-06-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-03-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-03-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-06-14 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
240621000082 2024-06-21 BIENNIAL STATEMENT 2024-06-21
220620001619 2022-06-20 BIENNIAL STATEMENT 2022-06-01
210310000126 2021-03-10 CERTIFICATE OF CHANGE 2021-03-10
201009060368 2020-10-09 BIENNIAL STATEMENT 2020-06-01
SR-83317 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-83316 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180827000056 2018-08-27 CERTIFICATE OF PUBLICATION 2018-08-27
180614000665 2018-06-14 APPLICATION OF AUTHORITY 2018-06-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State