Name: | EMPOWER PLAN SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Apr 2013 (12 years ago) |
Date of dissolution: | 23 Jan 2025 |
Entity Number: | 4387228 |
ZIP code: | 80111 |
County: | New York |
Foreign Legal Name: | EMPOWER PLAN SERVICES, LLC |
Address: | 8515 e. orchard rd, ENGLEWOOD, CO, United States, 80111 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 8515 e. orchard rd, ENGLEWOOD, CO, United States, 80111 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-01 | 2025-01-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-09-13 | 2023-04-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-09-13 | 2023-04-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-04-02 | 2022-09-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-09-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-06-11 | 2022-09-13 | Name | GREAT-WEST FINANCIAL RETIREMENT PLAN SERVICES LLC |
2013-04-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-04-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-04-11 | 2015-06-11 | Name | J.P. MORGAN RETIREMENT PLAN SERVICES LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129001232 | 2025-01-23 | SURRENDER OF AUTHORITY | 2025-01-23 |
230401001389 | 2023-04-01 | BIENNIAL STATEMENT | 2023-04-01 |
220913000435 | 2022-09-12 | CERTIFICATE OF AMENDMENT | 2022-09-12 |
210423060105 | 2021-04-23 | BIENNIAL STATEMENT | 2021-04-01 |
190402061013 | 2019-04-02 | BIENNIAL STATEMENT | 2019-04-01 |
SR-63358 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-63357 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170403006626 | 2017-04-03 | BIENNIAL STATEMENT | 2017-04-01 |
150611000793 | 2015-06-11 | CERTIFICATE OF AMENDMENT | 2015-06-11 |
150407006426 | 2015-04-07 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State