Name: | SUFFOLK COUNTY ENERGY STORAGE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Nov 2018 (6 years ago) |
Date of dissolution: | 12 Feb 2025 |
Entity Number: | 5451399 |
ZIP code: | 64106 |
County: | New York |
Place of Formation: | Delaware |
Address: | 422 admiral blvd., KANSAS CITY, MO, United States, 64106 |
Name | Role | Address |
---|---|---|
SUFFOLK COUNTY ENERGY STORAGE, LLC | DOS Process Agent | 422 admiral blvd., KANSAS CITY, MO, United States, 64106 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2025-02-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-10-23 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-11-30 | 2019-10-23 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213002961 | 2025-02-12 | SURRENDER OF AUTHORITY | 2025-02-12 |
241101037386 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221109003388 | 2022-11-09 | BIENNIAL STATEMENT | 2022-11-01 |
201117060146 | 2020-11-17 | BIENNIAL STATEMENT | 2020-11-01 |
191023000529 | 2019-10-23 | CERTIFICATE OF CHANGE | 2019-10-23 |
190222000559 | 2019-02-22 | CERTIFICATE OF PUBLICATION | 2019-02-22 |
181130000282 | 2018-11-30 | APPLICATION OF AUTHORITY | 2018-11-30 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State