Search icon

PURE ENERGIES INSTALLATION INC.

Company Details

Name: PURE ENERGIES INSTALLATION INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 2013 (12 years ago)
Date of dissolution: 26 Jun 2024
Entity Number: 4401914
ZIP code: 08540
County: New York
Place of Formation: Delaware
Address: 804 Carnegie Center, Princeton, NJ, United States, 08540

DOS Process Agent

Name Role Address
PURE ENERGIES INSTALLATION INC. DOS Process Agent 804 Carnegie Center, Princeton, NJ, United States, 08540

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
ELIZABETH R. KILLINGER Chief Executive Officer 804 CARNEGIE CENTER, PRINCETON, NJ, United States, 08540

History

Start date End date Type Value
2024-06-28 2024-06-28 Address 804 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2023-05-19 2024-06-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-19 2023-05-19 Address 804 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2023-05-19 2024-06-28 Address 804 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2023-05-19 2024-06-28 Address 804 Carnegie Center, Princeton, NJ, 08540, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240628001798 2024-06-26 CERTIFICATE OF TERMINATION 2024-06-26
230519000017 2023-05-19 BIENNIAL STATEMENT 2023-05-01
210526060214 2021-05-26 BIENNIAL STATEMENT 2021-05-01
190501061645 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-63664 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State