Search icon

POWER CITY ENTERPRISES, INC.

Company Details

Name: POWER CITY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1988 (37 years ago)
Date of dissolution: 05 Jan 2015
Entity Number: 1239676
ZIP code: 13662
County: St. Lawrence
Place of Formation: New York
Address: 181 PARK AVE, MASSENA, NY, United States, 13662

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RONALD J CAPPIELLO DOS Process Agent 181 PARK AVE, MASSENA, NY, United States, 13662

Chief Executive Officer

Name Role Address
RONALD J CAPPIELLO Chief Executive Officer 181 PARK AVE, MASSENA, NY, United States, 13662

History

Start date End date Type Value
2002-03-20 2010-03-29 Address 181 PARK AVE, MASSENA, NY, 13662, USA (Type of address: Service of Process)
2002-03-20 2010-03-29 Address 181 PARK AVE, MASSENA, NY, 13662, USA (Type of address: Principal Executive Office)
2002-03-20 2010-03-29 Address 181 PARK AVE, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
1994-04-19 2002-03-20 Address 181 PARK AVENUE, MASSENA, NY, 13662, USA (Type of address: Principal Executive Office)
1994-04-19 2002-03-20 Address 181 PARK AVENUE, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150105000339 2015-01-05 CERTIFICATE OF DISSOLUTION 2015-01-05
120420002174 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100329003372 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080505002584 2008-05-05 BIENNIAL STATEMENT 2008-03-01
060403002498 2006-04-03 BIENNIAL STATEMENT 2006-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State