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