Name: | HECATE ENERGY GREENE COUNTY 3 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Apr 2019 (6 years ago) |
Entity Number: | 5532148 |
ZIP code: | 12207 |
County: | Greene |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-14 | 2025-04-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-04-14 | 2025-04-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-04-05 | 2023-04-14 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2023-04-05 | 2023-04-14 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2023-02-09 | 2023-04-05 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2023-02-09 | 2023-04-05 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-04-11 | 2023-02-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401044274 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230414005552 | 2023-04-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-13 |
230405003513 | 2023-04-05 | BIENNIAL STATEMENT | 2023-04-01 |
230209001974 | 2023-02-08 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-08 |
210423060056 | 2021-04-23 | BIENNIAL STATEMENT | 2021-04-01 |
190812000784 | 2019-08-12 | CERTIFICATE OF PUBLICATION | 2019-08-12 |
190411000216 | 2019-04-11 | APPLICATION OF AUTHORITY | 2019-04-11 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State