Name: | INTERNATIONAL POWER SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Jul 2008 (17 years ago) |
Date of dissolution: | 25 Jul 2012 |
Entity Number: | 3702130 |
ZIP code: | 10011 |
County: | Rockland |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-29 | 2012-07-19 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-07-29 | 2012-08-13 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120813001393 | 2012-08-13 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-13 |
120725000269 | 2012-07-25 | ARTICLES OF DISSOLUTION | 2012-07-25 |
120719000182 | 2012-07-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-19 |
100719002498 | 2010-07-19 | BIENNIAL STATEMENT | 2010-07-01 |
090223000085 | 2009-02-23 | CERTIFICATE OF PUBLICATION | 2009-02-23 |
080729000473 | 2008-07-29 | ARTICLES OF ORGANIZATION | 2008-07-29 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State