Name: | POWER SYSTEMS (PS), LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jan 2015 (10 years ago) |
Entity Number: | 4693305 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
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 |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-14 | 2025-01-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-14 | 2025-01-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-07 | 2019-01-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-01-13 | 2019-01-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127001413 | 2025-01-27 | BIENNIAL STATEMENT | 2025-01-27 |
230104001854 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210119060702 | 2021-01-19 | BIENNIAL STATEMENT | 2021-01-01 |
190114000399 | 2019-01-14 | CERTIFICATE OF CHANGE | 2019-01-14 |
190107060711 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170117006580 | 2017-01-17 | BIENNIAL STATEMENT | 2017-01-01 |
150306000426 | 2015-03-06 | CERTIFICATE OF PUBLICATION | 2015-03-06 |
150113000476 | 2015-01-13 | APPLICATION OF AUTHORITY | 2015-01-13 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State