GEN-TECH POWER SYSTEMS, LLC

Name: | GEN-TECH POWER SYSTEMS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jan 2009 (17 years ago) |
Entity Number: | 3767620 |
ZIP code: | 14227 |
County: | Erie |
Place of Formation: | New York |
Address: | AMY HOFFMAN, 61 INNSBRUCK DRIVE, SUITE C, BUFFALO, NY, United States, 14227 |
Name | Role | Address |
---|---|---|
GEN-TECH POWER SYSTEMS, LLC | DOS Process Agent | AMY HOFFMAN, 61 INNSBRUCK DRIVE, SUITE C, BUFFALO, NY, United States, 14227 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-03 | 2021-01-05 | Address | PAUL HOFFMAN, 4608 E. HIGHLAND PKWY, BLASDELL, NY, 14219, USA (Type of address: Service of Process) |
2009-01-27 | 2009-12-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2009-01-27 | 2009-12-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210105060142 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
200304061035 | 2020-03-04 | BIENNIAL STATEMENT | 2019-01-01 |
130109006065 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
110114002725 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
091203000055 | 2009-12-03 | CERTIFICATE OF CHANGE | 2009-12-03 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State