Name: | POWERBEAR LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Oct 2013 (11 years ago) |
Entity Number: | 4468264 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NEW YORK REGISTERED AGENT LLC | Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-09 | 2017-12-28 | Address | 244 FIFTH AVENUE, SUITE P-220, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2015-01-09 | 2017-12-28 | Address | 244 FIFTH AVENUE, SUITE P-220, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-10-03 | 2015-01-09 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2013-10-03 | 2015-01-09 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211027003269 | 2021-10-27 | BIENNIAL STATEMENT | 2021-10-27 |
171228000747 | 2017-12-28 | CERTIFICATE OF CHANGE | 2017-12-28 |
151013006394 | 2015-10-13 | BIENNIAL STATEMENT | 2015-10-01 |
150430000352 | 2015-04-30 | CERTIFICATE OF PUBLICATION | 2015-04-30 |
150109000732 | 2015-01-09 | CERTIFICATE OF CHANGE | 2015-01-09 |
131003001098 | 2013-10-03 | ARTICLES OF ORGANIZATION | 2013-10-03 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State