Name: | DAN MARKS POWER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Dec 2014 (10 years ago) |
Entity Number: | 4686035 |
ZIP code: | 12149 |
County: | Schoharie |
Place of Formation: | New York |
Address: | 145 SCENIC VIEW LN, PO BOX 34, RICHMONDVILLE, NY, United States, 12149 |
Name | Role | Address |
---|---|---|
DANIEL A. MARKS JR. | DOS Process Agent | 145 SCENIC VIEW LN, PO BOX 34, RICHMONDVILLE, NY, United States, 12149 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-23 | 2025-03-06 | Address | 145 SCENIC VIEW LN, PO BOX 34, RICHMONDVILLE, NY, 12149, USA (Type of address: Service of Process) |
2023-09-12 | 2023-08-10 | Address | 145 SCENIC VIEW LN, PO BOX 34, RICHMONDVILLE, NY, 12149, 0034, USA (Type of address: Service of Process) |
2023-08-10 | 2023-10-23 | Address | 145 SCENIC VIEW LN, PO BOX 34, RICHMONDVILLE, NY, 12149, 0034, USA (Type of address: Service of Process) |
2019-01-08 | 2023-09-12 | Address | 145 SCENIC VIEW LN, PO BOX 34, RICHMONDVILLE, NY, 12149, 0034, USA (Type of address: Service of Process) |
2014-12-30 | 2019-01-08 | Address | 5 KESTNER LANE, TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306004822 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
231023000822 | 2023-10-23 | BIENNIAL STATEMENT | 2022-12-01 |
230810001935 | 2023-08-10 | BIENNIAL STATEMENT | 2023-08-10 |
230912002475 | 2023-08-08 | CERTIFICATE OF AMENDMENT | 2023-08-08 |
190108060887 | 2019-01-08 | BIENNIAL STATEMENT | 2018-12-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State