Search icon

EMPOWER PLAN SERVICES, LLC

Company Details

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

DOS Process Agent

Name Role Address
the llc DOS Process Agent 8515 e. orchard rd, ENGLEWOOD, CO, United States, 80111

Agent

Name Role
Registered Agent Revoked Agent

History

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

Filings

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