Search icon

MOUNT PLEASANT ENERGY STORAGE 1, LLC

Company Details

Name: MOUNT PLEASANT ENERGY STORAGE 1, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2019 (6 years ago)
Entity Number: 5521125
ZIP code: 12207
County: Albany
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
2024-11-13 2025-03-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-11-13 2025-03-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-03-01 2024-11-13 Address 122 E 42ND STreet, 18TH FL, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-03-01 2024-11-13 Address 122 E 42ND STreet, 18TH FL, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2022-09-15 2023-03-01 Address 122 E 42ND STreet, 18TH FL, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2022-09-15 2023-03-01 Address 122 E 42ND STreet, 18TH FL, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-03-26 2022-09-15 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250331001321 2025-03-31 BIENNIAL STATEMENT 2025-03-31
241113002739 2024-11-12 CERTIFICATE OF CHANGE BY ENTITY 2024-11-12
230301002384 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220915000287 2022-09-13 CERTIFICATE OF CHANGE BY ENTITY 2022-09-13
210316060489 2021-03-16 BIENNIAL STATEMENT 2021-03-01
190604000128 2019-06-04 CERTIFICATE OF PUBLICATION 2019-06-04
190326000455 2019-03-26 APPLICATION OF AUTHORITY 2019-03-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State