Name: | POWERS - REALCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 1960 (65 years ago) |
Date of dissolution: | 30 Nov 1995 |
Entity Number: | 131032 |
ZIP code: | 13357 |
County: | Herkimer |
Place of Formation: | New York |
Address: | PO BOX 89, 30 WEST STREET, ILION, NY, United States, 13357 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
RICHARD K POWERS | DOS Process Agent | PO BOX 89, 30 WEST STREET, ILION, NY, United States, 13357 |
Name | Role | Address |
---|---|---|
RICHARD K POWERS | Chief Executive Officer | PO BOX 89, ILION, NY, United States, 13357 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-28 | 1993-10-14 | Address | 30 WEST STREET, ILION, NY, 13357, USA (Type of address: Chief Executive Officer) |
1993-04-28 | 1993-10-14 | Address | 30 WEST STREET, ILION, NY, 13357, USA (Type of address: Principal Executive Office) |
1993-04-28 | 1993-10-14 | Address | 30 WEST STREET, ILION, NY, 13357, USA (Type of address: Service of Process) |
1960-08-11 | 1993-04-28 | Address | P.O. BOX 89, ILION, NY, 13357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951130000427 | 1995-11-30 | CERTIFICATE OF DISSOLUTION | 1995-11-30 |
931014002773 | 1993-10-14 | BIENNIAL STATEMENT | 1993-08-01 |
930428002812 | 1993-04-28 | BIENNIAL STATEMENT | 1992-08-01 |
B528771-2 | 1987-08-03 | ASSUMED NAME CORP INITIAL FILING | 1987-08-03 |
532588-3 | 1965-12-20 | CERTIFICATE OF AMENDMENT | 1965-12-20 |
228253 | 1960-08-11 | CERTIFICATE OF INCORPORATION | 1960-08-11 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State