Name: | MILL CREEK RENEWABLES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Nov 2020 (4 years ago) |
Entity Number: | 5882395 |
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 |
---|---|---|---|
2023-05-02 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-05-02 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-09-01 | 2023-05-02 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2021-09-01 | 2023-05-02 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NJ, 12260, USA (Type of address: Service of Process) |
2020-11-20 | 2021-09-01 | Address | 640 RT. 530, WHITING, NJ, 08759, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101013869 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
230502001048 | 2023-05-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-01 |
221101004609 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
210901003662 | 2021-08-31 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-31 |
201120000005 | 2020-11-20 | APPLICATION OF AUTHORITY | 2020-11-20 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State