Search icon

PREMISE POWER LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PREMISE POWER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Jul 2011 (14 years ago)
Date of dissolution: 05 Dec 2018
Entity Number: 4124021
ZIP code: 10016
County: New York
Place of Formation: Wyoming
Address: 111 EAST 30TH STREET, SUITE 10B, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 111 EAST 30TH STREET, SUITE 10B, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
79BR3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29

Contact Information

POC:
FRANCESCA MISTRETTA
Phone:
+1 917-622-1171

History

Start date End date Type Value
2015-07-06 2018-12-05 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2011-07-28 2018-12-05 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2011-07-28 2015-07-06 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181205000334 2018-12-05 SURRENDER OF AUTHORITY 2018-12-05
170727006055 2017-07-27 BIENNIAL STATEMENT 2017-07-01
150706006782 2015-07-06 BIENNIAL STATEMENT 2015-07-01
131009006054 2013-10-09 BIENNIAL STATEMENT 2013-07-01
120125001058 2012-01-25 CERTIFICATE OF PUBLICATION 2012-01-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State