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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PURENERGY MANAGEMENT SERVICES, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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