Name: | PURE PRESSURE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Jun 2017 (8 years ago) |
Date of dissolution: | 08 May 2024 |
Entity Number: | 5157938 |
ZIP code: | 12009 |
County: | Albany |
Place of Formation: | New York |
Address: | 47 SANFORD PL, ALTAMONT, NY, United States, 12009 |
Name | Role | Address |
---|---|---|
JASON T DECKER | DOS Process Agent | 47 SANFORD PL, ALTAMONT, NY, United States, 12009 |
Name | Role | Address |
---|---|---|
JASON DECKER | Agent | 28 MARTIANS HILL RD, RAVENA, NY, 12143 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-03 | 2024-05-15 | Address | 28 MARTIANS HILL RD, RAVENA, NY, 12143, USA (Type of address: Registered Agent) |
2023-06-03 | 2024-05-15 | Address | 47 SANFORD PL, ALTAMONT, NY, 12009, USA (Type of address: Service of Process) |
2021-06-03 | 2023-06-03 | Address | 47 SANFORD PL, ALTAMONT, NY, 12009, USA (Type of address: Service of Process) |
2017-06-21 | 2023-06-03 | Address | 28 MARTIANS HILL RD, RAVENA, NY, 12143, USA (Type of address: Registered Agent) |
2017-06-21 | 2021-06-03 | Address | 28 MARTIANS HILL RD, RAVENA, NY, 12143, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240515001812 | 2024-05-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-08 |
230603000182 | 2023-06-03 | BIENNIAL STATEMENT | 2023-06-01 |
210603060251 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190603060416 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
180213000377 | 2018-02-13 | CERTIFICATE OF PUBLICATION | 2018-02-13 |
170621010018 | 2017-06-21 | ARTICLES OF ORGANIZATION | 2017-06-21 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State