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