Search icon

POWER PLANT FIELD SERVICES LLC

Company Details

Name: POWER PLANT FIELD SERVICES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Sep 2011 (13 years ago)
Date of dissolution: 26 Jan 2024
Entity Number: 4141345
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
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-01-26 2024-01-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-01-26 2024-01-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240129001233 2024-01-26 CERTIFICATE OF TERMINATION 2024-01-26
240126001962 2024-01-26 BIENNIAL STATEMENT 2024-01-26
210615060425 2021-06-15 BIENNIAL STATEMENT 2019-09-01
SR-58494 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-58493 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
130925006022 2013-09-25 BIENNIAL STATEMENT 2013-09-01
111207000001 2011-12-07 CERTIFICATE OF PUBLICATION 2011-12-07
110913000645 2011-09-13 APPLICATION OF AUTHORITY 2011-09-13

Date of last update: 02 Feb 2025

Sources: New York Secretary of State