Name: | WEST BABYLON ENERGY STORAGE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Aug 2019 (6 years ago) |
Date of dissolution: | 03 Mar 2025 |
Entity Number: | 5601147 |
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 |
---|---|---|---|
2023-08-09 | 2025-03-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-10-23 | 2023-08-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-08-08 | 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 |
---|---|---|---|
250303005867 | 2025-03-03 | SURRENDER OF AUTHORITY | 2025-03-03 |
230809001340 | 2023-08-09 | BIENNIAL STATEMENT | 2023-08-01 |
210817000621 | 2021-08-17 | BIENNIAL STATEMENT | 2021-08-17 |
201015000207 | 2020-10-15 | CERTIFICATE OF AMENDMENT | 2020-10-15 |
191023000509 | 2019-10-23 | CERTIFICATE OF CHANGE | 2019-10-23 |
191016000493 | 2019-10-16 | CERTIFICATE OF PUBLICATION | 2019-10-16 |
190808000343 | 2019-08-08 | APPLICATION OF AUTHORITY | 2019-08-08 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State