Name: | TTK POWER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Jun 2017 (8 years ago) |
Date of dissolution: | 19 Nov 2020 |
Entity Number: | 5155166 |
ZIP code: | 10005 |
County: | Rensselaer |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TTK POWER, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-06-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-06-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201119000040 | 2020-11-19 | CERTIFICATE OF TERMINATION | 2020-11-19 |
190605060434 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
SR-79212 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-79213 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170920000310 | 2017-09-20 | CERTIFICATE OF PUBLICATION | 2017-09-20 |
170615000507 | 2017-06-15 | APPLICATION OF AUTHORITY | 2017-06-15 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State