Name: | QMB 1 ENERGY STORAGE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Dec 2018 (6 years ago) |
Date of dissolution: | 03 Mar 2025 |
Entity Number: | 5461904 |
ZIP code: | 64106 |
County: | New York |
Place of Formation: | Delaware |
Address: | 422 ADMIRAL BLVD, KANSAS CITY, MO, United States, 64106 |
Name | Role | Address |
---|---|---|
THE 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 |
---|---|---|---|
2019-10-23 | 2024-12-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-12-20 | 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 |
---|---|---|---|
241203001864 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
221215000148 | 2022-12-15 | BIENNIAL STATEMENT | 2022-12-01 |
201210060634 | 2020-12-10 | BIENNIAL STATEMENT | 2020-12-01 |
191023000499 | 2019-10-23 | CERTIFICATE OF CHANGE | 2019-10-23 |
190808000365 | 2019-08-08 | CERTIFICATE OF AMENDMENT | 2019-08-08 |
190313000785 | 2019-03-13 | CERTIFICATE OF PUBLICATION | 2019-03-13 |
181220000118 | 2018-12-20 | APPLICATION OF AUTHORITY | 2018-12-20 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State