Search icon

PREMISE POWER LLC

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
79BR3 Active Non-Manufacturer 2014-11-07 2024-02-29 No data No data

Contact Information

POC FRANCESCA MISTRETTA
Phone +1 917-622-1171
Address 111 E 30TH ST STE 10B, NEW YORK, NY, 10016 7352, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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
110728000866 2011-07-28 APPLICATION OF AUTHORITY 2011-07-28

Date of last update: 02 Feb 2025

Sources: New York Secretary of State