PREMISE POWER LLC

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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 111 EAST 30TH STREET, SUITE 10B, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State