Search icon

ONYX BLACK OAK WIND, LLC

Print

Details

Entity Number 4825472

Status Inactive

NameONYX BLACK OAK WIND, LLC

CountyNew York

Date of registration 25 Sep 2015 (9 years ago)

Date of dissolution 08 Dec 2023

Legal typeFOREIGN LIMITED LIABILITY COMPANY

Place of FormationDelaware

Address attn: legal department, 230 park avenue, suite 845, NEW YORK, NY, United States, 10169

Address ZIP code 10169

Agent

Name Role

Registered Agent Revoked

Agent

DOS Process Agent

Name Role Address

onyx renewable partners l.p.

DOS Process Agent

attn: legal department, 230 park avenue, suite 845, NEW YORK, NY, United States, 10169

History

Start date End date Type Value

2023-09-05

2023-12-08

Address

80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

2019-11-20

2023-09-05

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

2016-02-26

2019-11-20

Address

880 3RD AVENUE, FLOOR 11, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

2016-02-25

2016-02-26

Address

880 3RD AVENUE FLOOR 11, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

2015-09-25

2016-02-25

Address

126 EAST 56TH STREET, FLOOR 19, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

231208003036

2023-12-08

SURRENDER OF AUTHORITY

2023-12-08

230905004492

2023-09-05

BIENNIAL STATEMENT

2023-09-01

210901000730

2021-09-01

BIENNIAL STATEMENT

2021-09-01

191120000168

2019-11-20

CERTIFICATE OF CHANGE

2019-11-20

190903062137

2019-09-03

BIENNIAL STATEMENT

2019-09-01

170905007837

2017-09-05

BIENNIAL STATEMENT

2017-09-01

160226000059

2016-02-26

CERTIFICATE OF CHANGE

2016-02-26

160225000358

2016-02-25

CERTIFICATE OF CHANGE

2016-02-25

150925000446

2015-09-25

APPLICATION OF AUTHORITY

2015-09-25

Date of last update: 22 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts