Name: | PURENERGY OPERATING SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Aug 2001 (23 years ago) |
Entity Number: | 2676459 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PURENERGY OPERATING SERVICES, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-01 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-08-01 | 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) |
2013-05-29 | 2013-08-14 | Address | 1732 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
2001-08-30 | 2013-05-29 | Address | ATTN: PRESIDENT 100 CLINTON SQ, SUITE 403 126 NORTH SALINA ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801010953 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210803000836 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
190801061358 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
SR-33960 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-33959 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170801007629 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
161026000294 | 2016-10-26 | CERTIFICATE OF CHANGE | 2016-10-26 |
150803006264 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130814006156 | 2013-08-14 | BIENNIAL STATEMENT | 2013-08-01 |
130529002378 | 2013-05-29 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State