Name: | ON LINE - POWER TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1988 (37 years ago) |
Entity Number: | 1258435 |
ZIP code: | 10583 |
County: | Bronx |
Place of Formation: | New York |
Address: | 16 Ridgedale Road, Suite 120, Scarsdale, NY, United States, 10583 |
Principal Address: | 4901 Arlington Avenue, Bronx, NY, United States, 10471 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
jeffrey l. levin, esq. | Agent | 16 ridgedale road, SCARSDALE, NY, 10583 |
Name | Role | Address |
---|---|---|
JEFFREY L. LEVIN, ESQ. | DOS Process Agent | 16 Ridgedale Road, Suite 120, Scarsdale, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
BRUCE HACK | Chief Executive Officer | 4901 ARLINGTON AVENUE, BRONX, NY, United States, 10471 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-16 | 2024-02-16 | Address | 4901 ARLINGTON AVENUE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer) |
2024-02-16 | 2024-02-16 | Address | 113 SUNNYSIDE DRIVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-01-03 | Address | 4901 ARLINGTON AVENUE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-02-16 | Address | 113 SUNNYSIDE DRIVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240216003118 | 2024-01-04 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-04 |
240103005663 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
200506060772 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
180501006424 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160519006337 | 2016-05-19 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State