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 |
Name | Role | Address |
---|---|---|
POWER SYSTEMS MFG., LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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