Search icon

POWER SYSTEMS MFG., LLC

Company Details

Name: POWER SYSTEMS MFG., LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Aug 2011 (13 years ago)
Entity Number: 4131853
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
POWER SYSTEMS MFG., LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-08-01 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-11-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-11-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-02-11 2014-11-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-02-11 2014-11-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-08-17 2014-02-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-08-17 2014-02-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230801000793 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210802003442 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190801061298 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-58306 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-58307 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170801007675 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803007250 2015-08-03 BIENNIAL STATEMENT 2015-08-01
141113000080 2014-11-13 CERTIFICATE OF CHANGE 2014-11-13
140211000617 2014-02-11 CERTIFICATE OF CHANGE 2014-02-11
130905006075 2013-09-05 BIENNIAL STATEMENT 2013-08-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State