Search icon

PURENERGY MANAGEMENT SERVICES, LLC

Company Details

Name: PURENERGY MANAGEMENT SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Aug 2001 (23 years ago)
Entity Number: 2676299
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
PURENERGY MANAGEMENT SERVICES, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-08-02 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-08-14 2016-10-26 Address 4488 ONONDAGA BLVD, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)
2003-07-25 2013-08-14 Address 1732 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2001-08-30 2003-07-25 Address 100 CLINTON SQUARE, SUITE 403, 126 NORTH SALINA STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801002134 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210802002539 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190802060485 2019-08-02 BIENNIAL STATEMENT 2019-08-01
SR-33954 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-33953 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170801007620 2017-08-01 BIENNIAL STATEMENT 2017-08-01
161026000268 2016-10-26 CERTIFICATE OF CHANGE 2016-10-26
150803006260 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130814006159 2013-08-14 BIENNIAL STATEMENT 2013-08-01
110816002538 2011-08-16 BIENNIAL STATEMENT 2011-08-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State