POWERS WEST, LLC

Name: | POWERS WEST, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jan 2022 (3 years ago) |
Entity Number: | 6372788 |
ZIP code: | 12260 |
County: | Albany |
Place of Formation: | New York |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-17 | 2024-11-14 | Address | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2024-12-17 | 2024-11-14 | Address | 1883 W. Royal Hunte Drive, Suite 200, Cedar City, UT, 84720, USA (Type of address: Chief Executive Officer) |
2024-12-17 | 2024-11-14 | Address | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2024-10-04 | 2024-11-14 | Address | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2024-10-04 | 2024-12-17 | Address | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241114004030 | 2024-11-14 | BIENNIAL STATEMENT | 2024-11-14 |
241217000360 | 2024-11-07 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-11-07 |
241004001987 | 2024-08-22 | CERTIFICATE OF CHANGE BY AGENT | 2024-08-22 |
221104000230 | 2022-06-24 | CERTIFICATE OF PUBLICATION | 2022-06-24 |
220111003662 | 2022-01-11 | ARTICLES OF ORGANIZATION | 2022-01-11 |
This company hasn't received any reviews.
Date of last update: 21 Mar 2025
Sources: New York Secretary of State