Entity Name: | PFFC2, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 12 Mar 2015 |
Date of dissolution: | 27 Oct 2015 |
Business ALEI: | 1170807 |
Business address: | C/O FUELCELL ENERGY, INC. 3 GREAT PASTURE ROAD, DANBURY, CT, 06810 |
Mailing address: | No information provided |
ZIP code: | 06810 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Name | Role | Business address |
---|---|---|
FUELCELL ENERGY FINANCE, LLC | Officer | 3 GREAT PASTURE ROAD, DANBURY, CT, 06810, United States |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010475872 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | No data |
0006946948 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | No data |
0006952529 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | No data |
0005418501 | 2015-10-27 | 2015-10-27 | Dissolution | Certificate of Dissolution | No data |
0005302952 | 2015-03-12 | 2015-03-12 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website