Name: | DOORSTEP POWER EQUIPMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jul 2017 (8 years ago) |
Entity Number: | 5167439 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-08 | 2023-07-21 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-02-08 | 2023-07-21 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-04-24 | 2023-02-08 | Address | 1504 ROUTE 9W, STE 2, MARLBORO, NY, 12542, USA (Type of address: Registered Agent) |
2019-04-24 | 2023-02-08 | Address | 1504 ROUTE 9W, STE 2, MARLBORO, NY, 12542, USA (Type of address: Service of Process) |
2017-07-10 | 2019-04-24 | Address | 23 JACKSON AVENUE, MARLBORO, NY, 12542, USA (Type of address: Registered Agent) |
2017-07-10 | 2019-04-24 | Address | 23 JACKSON AVENUE, MARLBORO, NY, 12542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230721001974 | 2023-07-21 | BIENNIAL STATEMENT | 2023-07-01 |
230208001546 | 2023-02-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-07 |
220120002527 | 2022-01-20 | BIENNIAL STATEMENT | 2022-01-20 |
190715060747 | 2019-07-15 | BIENNIAL STATEMENT | 2019-07-01 |
190424000834 | 2019-04-24 | CERTIFICATE OF CHANGE | 2019-04-24 |
171128000661 | 2017-11-28 | CERTIFICATE OF PUBLICATION | 2017-11-28 |
170710010513 | 2017-07-10 | ARTICLES OF ORGANIZATION | 2017-07-10 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State