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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
UNITED UTILITY POWER SERVICES, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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