Name: | PROVIDER POWER NY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Feb 2013 (12 years ago) |
Entity Number: | 4359914 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maine |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-04-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-02-13 | 2013-04-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-103987 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-103988 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150205006657 | 2015-02-05 | BIENNIAL STATEMENT | 2015-02-01 |
130523000887 | 2013-05-23 | CERTIFICATE OF PUBLICATION | 2013-05-23 |
130412001029 | 2013-04-12 | CERTIFICATE OF CHANGE | 2013-04-12 |
130213000594 | 2013-02-13 | APPLICATION OF AUTHORITY | 2013-02-13 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State