Name: | CONNECTICUT ENERGY SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Aug 2018 (7 years ago) |
Entity Number: | 5402016 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | ENERGY SERVICES LLC |
Fictitious Name: | CONNECTICUT ENERGY SERVICES LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-20 | 2024-09-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-11-20 | 2024-09-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-11-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-08-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-08-30 | 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 |
---|---|---|---|
240910003097 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
231120003041 | 2023-11-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-20 |
220901001935 | 2022-09-01 | BIENNIAL STATEMENT | 2022-08-01 |
200917060139 | 2020-09-17 | BIENNIAL STATEMENT | 2020-08-01 |
SR-84195 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-84194 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181031000434 | 2018-10-31 | CERTIFICATE OF PUBLICATION | 2018-10-31 |
180830000183 | 2018-08-30 | APPLICATION OF AUTHORITY | 2018-08-30 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State