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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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