Search icon

FUEL CELL OPERATING COMPANY I, LLC

Company Details

Name: FUEL CELL OPERATING COMPANY I, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Sep 2018 (7 years ago)
Entity Number: 5413348
ZIP code: 12207
County: New York
Place of Formation: Delaware
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
2019-06-06 2024-09-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-06-06 2024-09-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-06-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-06-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-09-20 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
240920001929 2024-09-20 BIENNIAL STATEMENT 2024-09-20
220915002050 2022-09-15 BIENNIAL STATEMENT 2022-09-01
200914060432 2020-09-14 BIENNIAL STATEMENT 2020-09-01
190606000083 2019-06-06 CERTIFICATE OF CHANGE 2019-06-06
SR-84455 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-84454 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181106000182 2018-11-06 CERTIFICATE OF PUBLICATION 2018-11-06
180920000416 2018-09-20 APPLICATION OF AUTHORITY 2018-09-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State