Search icon

PWR, LLC

Company Details

Name: PWR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Oct 1999 (25 years ago)
Date of dissolution: 18 Feb 2021
Entity Number: 2428500
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
PWR, LLC DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2019-10-02 2019-10-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-01-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-01-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-06-03 2017-01-09 Address ATTN: GERALD F STACK, ESQ, ONE PARK PL, 300 SO. STATE ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2007-08-10 2010-06-03 Address HISCOCK & BARCLAY LLP, ONE PARK PL.-300 S. STATE ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1999-10-13 2007-08-10 Address 1500 MONY TOWER I, P.O. BOX 4976, SYRACUSE, NY, 13221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210218000366 2021-02-18 CERTIFICATE OF MERGER 2021-02-18
191004060782 2019-10-04 BIENNIAL STATEMENT 2019-10-01
191002000241 2019-10-02 CERTIFICATE OF CHANGE 2019-10-02
SR-29950 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29949 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171003007296 2017-10-03 BIENNIAL STATEMENT 2017-10-01
170109000726 2017-01-09 CERTIFICATE OF CHANGE 2017-01-09
160119006038 2016-01-19 BIENNIAL STATEMENT 2015-10-01
140304006071 2014-03-04 BIENNIAL STATEMENT 2013-10-01
100603002278 2010-06-03 BIENNIAL STATEMENT 2009-10-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State