Name: | HOME POWER SYSTEMS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Sep 2003 (22 years ago) |
Entity Number: | 2955970 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
c/o CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-25 | 2024-01-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-05-25 | 2024-01-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-10-29 | 2023-05-25 | Address | ATTN: JAMES SWETMAN, 1127 CORPORATE DRIVE EAST, FARMINGTON, NY, 14425, USA (Type of address: Service of Process) |
2013-08-27 | 2019-10-29 | Address | ATTN: WILLIAM ALEXANDER, ONE CHASE SQUARE SUITE 1900, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2003-09-19 | 2013-08-27 | Address | ATTN: WILLIAM R ALEXANDER ESQ, 183 EAST MAIN STREET STE 1400, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105004283 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
230525002979 | 2023-05-25 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-25 |
191029060177 | 2019-10-29 | BIENNIAL STATEMENT | 2019-09-01 |
130827002006 | 2013-08-27 | BIENNIAL STATEMENT | 2011-09-01 |
130826000182 | 2013-08-26 | CERTIFICATE OF PUBLICATION | 2013-08-26 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State