Search icon

PULLMAN POWER, LLC

Company Details

Name: PULLMAN POWER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Nov 2000 (24 years ago)
Entity Number: 2570493
ZIP code: 10005
County: New York
Place of Formation: Maryland
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-07-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-07-16 2012-07-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-07-16 2012-06-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2001-08-23 2002-07-16 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-08-23 2002-07-16 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2000-11-03 2001-08-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-11-03 2001-08-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101034639 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221102003520 2022-11-02 BIENNIAL STATEMENT 2022-11-01
201112060911 2020-11-12 BIENNIAL STATEMENT 2020-11-01
SR-87448 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-87447 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181101006286 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161108006037 2016-11-08 BIENNIAL STATEMENT 2016-11-01
141103006298 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121114006041 2012-11-14 BIENNIAL STATEMENT 2012-11-01
120726000192 2012-07-26 CERTIFICATE OF CHANGE 2012-07-26

Date of last update: 20 Jan 2025

Sources: New York Secretary of State