Name: | POWER MANAGEMENT CO. NEW ENGLAND, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Mar 2002 (23 years ago) |
Entity Number: | 2739998 |
ZIP code: | 14564 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1600 MOSELEY ROAD, SUITE 100, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
POWER MANAGEMENT CO. NEW ENGLAND, LLC | DOS Process Agent | 1600 MOSELEY ROAD, SUITE 100, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2025-04-09 | Address | 1600 MOSELEY ROAD, SUITE 100, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2023-03-01 | 2024-03-01 | Address | 1600 MOSELEY ROAD, SUITE 100, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2016-02-02 | 2023-03-01 | Address | 1600 MOSELEY ROAD, SUITE 100, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2006-03-08 | 2016-02-02 | Address | 500 LINDEN OAKS, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
2002-03-08 | 2006-03-08 | Address | 400 ANDREWS STREET, SUITE 510, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409002299 | 2025-04-08 | CERTIFICATE OF AMENDMENT | 2025-04-08 |
240301042171 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
230301001049 | 2023-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200302060854 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
180302007159 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State