Search icon

UNITED UTILITY POWER SERVICES, LLC

Company Details

Name: UNITED UTILITY POWER SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2014 (10 years ago)
Entity Number: 4683859
ZIP code: 10005
County: Albany
Foreign Legal Name: UNITED UTILITY POWER SERVICES, LLC
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
UNITED UTILITY POWER SERVICES, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-09-05 2024-12-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-09-05 2024-12-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-08-25 2023-09-05 Address 97 LIBBEY INDUSTRIAL PARKWAY, 4TH FLOOR, WEYMOUTH, MA, 02189, USA (Type of address: Service of Process)
2023-02-18 2023-08-25 Address 97 LIBBEY INDUSTRIAL PARKWAY, 4TH FLOOR, WEYMOUTH, MA, 02189, USA (Type of address: Service of Process)
2016-12-21 2023-02-18 Address 97 LIBBEY INDUSTRIAL PARKWAY, 4TH FLOOR, WEYMOUTH, MA, 02189, USA (Type of address: Service of Process)
2014-12-22 2016-12-21 Address 60 INDUSTRIAL PARK ROAD, PLYMOUTH, MA, 02360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204005308 2024-12-04 BIENNIAL STATEMENT 2024-12-04
230905000711 2023-09-01 CERTIFICATE OF CHANGE BY ENTITY 2023-09-01
230825002917 2023-08-24 CERTIFICATE OF AMENDMENT 2023-08-24
230218000343 2023-02-18 BIENNIAL STATEMENT 2022-12-01
201229060305 2020-12-29 BIENNIAL STATEMENT 2020-12-01
190104060313 2019-01-04 BIENNIAL STATEMENT 2018-12-01
161221006136 2016-12-21 BIENNIAL STATEMENT 2016-12-01
141222000659 2014-12-22 APPLICATION OF AUTHORITY 2014-12-22

Date of last update: 01 Feb 2025

Sources: New York Secretary of State