Name: | POWER RANGER 1 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Jul 2010 (15 years ago) |
Date of dissolution: | 01 Aug 2022 |
Entity Number: | 3973760 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-22 | 2022-08-02 | Address | 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2014-12-22 | 2022-08-02 | Address | 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-07-16 | 2014-12-22 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2010-07-16 | 2014-12-22 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220802003488 | 2022-08-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-01 |
201216060225 | 2020-12-16 | BIENNIAL STATEMENT | 2020-07-01 |
180711006058 | 2018-07-11 | BIENNIAL STATEMENT | 2018-07-01 |
170718006055 | 2017-07-18 | BIENNIAL STATEMENT | 2016-07-01 |
141222000668 | 2014-12-22 | CERTIFICATE OF CHANGE | 2014-12-22 |
140710006652 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
120716006259 | 2012-07-16 | BIENNIAL STATEMENT | 2012-07-01 |
101122000649 | 2010-11-22 | CERTIFICATE OF PUBLICATION | 2010-11-22 |
100716000432 | 2010-07-16 | ARTICLES OF ORGANIZATION | 2010-07-16 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State