PURENERGY PROPERTY MANAGEMENT, LLC

Name: | PURENERGY PROPERTY MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Dec 1998 (27 years ago) |
Date of dissolution: | 24 Jul 2024 |
Entity Number: | 2322253 |
ZIP code: | 13090 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 3940 Gristmill Circle, Liverpool, NY, United States, 13090 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PURENERGY PROPERTY MANAGMENT, LLC | DOS Process Agent | 3940 Gristmill Circle, Liverpool, NY, United States, 13090 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-09 | 2024-07-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-02-09 | 2024-07-25 | Address | 3940 Gristmill Circle, Liverpool, NY, 13090, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-05-29 | 2024-02-09 | Address | 1732 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
2001-01-09 | 2013-05-29 | Address | 100 CLINTON SQ, SUITE 403, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240725000524 | 2024-07-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-24 |
240209000832 | 2024-02-09 | BIENNIAL STATEMENT | 2024-02-09 |
201216060231 | 2020-12-16 | BIENNIAL STATEMENT | 2018-12-01 |
SR-28209 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130529002377 | 2013-05-29 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State