Name: | DERIVA ENERGY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jan 2023 (2 years ago) |
Entity Number: | 6687033 |
ZIP code: | 12207 |
County: | New York |
Foreign Legal Name: | DUKE ENERGY RENEWABLES, LLC |
Fictitious Name: | DERIVA ENERGY, LLC |
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 |
---|---|---|---|
2024-04-24 | 2025-01-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-04-24 | 2025-01-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-01-30 | 2024-04-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-01-30 | 2024-04-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-01 | 2024-01-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-03-01 | 2024-01-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-01-03 | 2023-03-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-01-03 | 2023-03-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103000175 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
240424001456 | 2024-04-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-23 |
240130017993 | 2024-01-30 | CERTIFICATE OF AMENDMENT | 2024-01-30 |
230301002182 | 2023-02-28 | CERTIFICATE OF PUBLICATION | 2023-02-28 |
230103000274 | 2023-01-03 | APPLICATION OF AUTHORITY | 2023-01-03 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State