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 |
Name | Role | Address |
---|---|---|
PURE ENERGIES INSTALLATION INC. | DOS Process Agent | 804 Carnegie Center, Princeton, NJ, United States, 08540 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
ELIZABETH R. KILLINGER | Chief Executive Officer | 804 CARNEGIE CENTER, PRINCETON, NJ, United States, 08540 |
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) |
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