Search icon

PWR ORGANIZATION LLC

Company Details

Name: PWR ORGANIZATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2018 (6 years ago)
Entity Number: 5454990
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2023-12-29 2024-12-31 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-12-29 2024-12-31 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-19 2023-12-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-19 2023-12-29 Address 90 state street, suite 700, office 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-12-18 2022-09-19 Address PO BOX 236, NEW YORK, NY, 10101, USA (Type of address: Service of Process)
2019-12-18 2022-09-19 Address (Type of address: Registered Agent)
2018-12-07 2019-12-18 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-12-07 2019-12-18 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231003200 2024-12-31 BIENNIAL STATEMENT 2024-12-31
231229000888 2023-12-28 CERTIFICATE OF CHANGE BY ENTITY 2023-12-28
220919001169 2022-01-11 CERTIFICATE OF CHANGE BY ENTITY 2022-01-11
191218000377 2019-12-18 CERTIFICATE OF CHANGE 2019-12-18
190415000248 2019-04-15 CERTIFICATE OF PUBLICATION 2019-04-15
181207020034 2018-12-07 ARTICLES OF ORGANIZATION 2018-12-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State