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 |
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