Name: | ELEVATE POWER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Jun 2015 (10 years ago) |
Date of dissolution: | 10 May 2018 |
Entity Number: | 4776598 |
ZIP code: | 77092 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2900 NORTH LOOP WEST, FLOOR 3, HOUSTON, TX, United States, 77092 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2900 NORTH LOOP WEST, FLOOR 3, HOUSTON, TX, United States, 77092 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-27 | 2018-05-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-04-27 | 2018-05-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-06-18 | 2016-04-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-06-18 | 2016-04-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180510000180 | 2018-05-10 | SURRENDER OF AUTHORITY | 2018-05-10 |
170619006195 | 2017-06-19 | BIENNIAL STATEMENT | 2017-06-01 |
160427000911 | 2016-04-27 | CERTIFICATE OF CHANGE | 2016-04-27 |
150826000338 | 2015-08-26 | CERTIFICATE OF PUBLICATION | 2015-08-26 |
150618000211 | 2015-06-18 | APPLICATION OF AUTHORITY | 2015-06-18 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State