Search icon

POWERED TECHNOLOGY SOLUTIONS LLC

Company Details

Name: POWERED TECHNOLOGY SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Sep 2008 (16 years ago)
Date of dissolution: 05 Oct 2018
Entity Number: 3725079
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-09-25 2012-10-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-09-25 2012-08-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-99741 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-99740 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181005000349 2018-10-05 ARTICLES OF DISSOLUTION 2018-10-05
121127006406 2012-11-27 BIENNIAL STATEMENT 2012-09-01
121029000959 2012-10-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-29
120823000715 2012-08-23 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-23
101015002624 2010-10-15 BIENNIAL STATEMENT 2010-09-01
090512000144 2009-05-12 CERTIFICATE OF PUBLICATION 2009-05-12
080925000416 2008-09-25 ARTICLES OF ORGANIZATION 2008-09-25

Date of last update: 03 Feb 2025

Sources: New York Secretary of State