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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PWR, LLC | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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