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