Search icon

POWER SUPPLY SERVICES LLC

Company Details

Name: POWER SUPPLY SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jan 2012 (13 years ago)
Entity Number: 4185104
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-04-06 2024-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-04-06 2024-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-01-17 2023-04-06 Address 131 VARICK STREET, SUITE 1008-1009, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-02-03 2017-01-17 Address ATTN: DOUGLAS M. NEVIN, ESQ., 320 WEST 89TH STREET #1D, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2012-01-06 2014-02-03 Address ATTN: DOUGLAS M. NEVIN, ESQ., 45 ROCKEFELLER PLAZA, NEW YORK, NY, 10111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102002639 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230406000749 2023-04-05 CERTIFICATE OF CHANGE BY ENTITY 2023-04-05
220204002507 2022-02-04 BIENNIAL STATEMENT 2022-02-04
200107060217 2020-01-07 BIENNIAL STATEMENT 2020-01-01
180103007379 2018-01-03 BIENNIAL STATEMENT 2018-01-01
170117000850 2017-01-17 CERTIFICATE OF CHANGE 2017-01-17
140203006093 2014-02-03 BIENNIAL STATEMENT 2014-01-01
120326000043 2012-03-26 CERTIFICATE OF PUBLICATION 2012-03-26
120106000311 2012-01-06 ARTICLES OF ORGANIZATION 2012-01-06

Date of last update: 02 Feb 2025

Sources: New York Secretary of State