Search icon

HECATE ENERGY GREENE COUNTY 3 LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

History

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)

Filings

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