PLUGPV, LLC
Headquarter
Name: | PLUGPV, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Mar 2017 (8 years ago) |
Entity Number: | 5095591 |
ZIP code: | 12182 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 630 7th avenue, TROY, NY, United States, 12182 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 630 7th avenue, TROY, NY, United States, 12182 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-18 | 2024-08-30 | Address | 630 7th avenue, TROY, NY, 12182, USA (Type of address: Service of Process) |
2024-10-18 | 2024-08-30 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2024-08-30 | 2025-03-04 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2024-08-30 | 2025-03-04 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2024-01-12 | 2024-10-18 | Address | 875 Broadway, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304005065 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
240830017702 | 2024-08-28 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-28 |
241018003153 | 2024-06-28 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-28 |
240112000695 | 2024-01-12 | BIENNIAL STATEMENT | 2024-01-12 |
211027001342 | 2021-10-27 | BIENNIAL STATEMENT | 2021-10-27 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State