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