Name: | PURE LOVE ENERGY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Oct 2014 (10 years ago) |
Date of dissolution: | 24 Sep 2021 |
Entity Number: | 4652661 |
ZIP code: | 11228 |
County: | Rockland |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
STEELE ARMSTRONG | Agent | 993 ROUTE 45, POMONA, NY, 10970 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-29 | 2022-02-04 | Address | 993 ROUTE 45, POMONA, NY, 10970, USA (Type of address: Registered Agent) |
2014-10-17 | 2019-01-29 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2014-10-17 | 2022-02-04 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220204001842 | 2021-09-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-24 |
201009060365 | 2020-10-09 | BIENNIAL STATEMENT | 2020-10-01 |
190129000144 | 2019-01-29 | CERTIFICATE OF CHANGE | 2019-01-29 |
181010006465 | 2018-10-10 | BIENNIAL STATEMENT | 2018-10-01 |
161014006301 | 2016-10-14 | BIENNIAL STATEMENT | 2016-10-01 |
150416000515 | 2015-04-16 | CERTIFICATE OF PUBLICATION | 2015-04-16 |
141017000693 | 2014-10-17 | ARTICLES OF ORGANIZATION | 2014-10-17 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State