Name: | POWER MANAGEMENT CO., L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Nov 1997 (28 years ago) |
Entity Number: | 2201461 |
ZIP code: | 14564 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1600 MOSELEY ROAD, SUITE 100, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
POWER MANAGEMENT CO., L.L.C. | DOS Process Agent | 1600 MOSELEY ROAD, SUITE 100, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2025-04-09 | Address | 1600 MOSELEY ROAD, SUITE 100, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2013-11-06 | 2023-11-01 | Address | 1600 MOSELEY ROAD, SUITE 100, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2010-09-02 | 2013-11-06 | Address | 1600MOSELEY ROAD, SUITE 100, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2005-11-14 | 2010-09-02 | Address | 500 LINDEN OAKS, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
1999-11-16 | 2005-11-14 | Address | 400 ANDREWS STREET, SUITE 510, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409002286 | 2025-04-08 | CERTIFICATE OF AMENDMENT | 2025-04-08 |
231101035486 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211101001207 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191101060108 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101006042 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State