Name: | ENERGY PARTS SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Aug 2011 (14 years ago) |
Date of dissolution: | 17 Jul 2024 |
Entity Number: | 4126593 |
ZIP code: | 65301 |
County: | Albany |
Place of Formation: | Missouri |
Address: | 2001 proenergy blvd, SEDALIA, MO, United States, 65301 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 2001 proenergy blvd, SEDALIA, MO, United States, 65301 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-04 | 2024-07-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-08-04 | 2024-07-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-12-11 | 2023-08-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-12-11 | 2023-08-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-08-04 | 2014-12-11 | Address | 2001 PROENERGY BLVD, SEDALIA, MO, 65301, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240718000535 | 2024-07-17 | SURRENDER OF AUTHORITY | 2024-07-17 |
230804000764 | 2023-08-04 | BIENNIAL STATEMENT | 2023-08-01 |
210820001830 | 2021-08-20 | BIENNIAL STATEMENT | 2021-08-20 |
190801061570 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
170802006108 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State