Name: | POWER SOURCE AND MACHINE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1989 (35 years ago) |
Date of dissolution: | 13 Jul 2021 |
Entity Number: | 1402545 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 4 LAUREL RD, POB 629, NEW CITY, NY, United States, 10956 |
Principal Address: | 45 GILBERT ST EXTENSION, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRA M. EMANUEL | DOS Process Agent | 4 LAUREL RD, POB 629, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
MARK JACOBS | Chief Executive Officer | 45 GILBERT ST EXTENSION, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-14 | 2022-02-28 | Address | 45 GILBERT ST EXTENSION, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
1999-12-01 | 2001-11-14 | Address | SPOOK ROCK INDUSTRIAL PARK, B-102, TALLMAN, NY, 10920, USA (Type of address: Principal Executive Office) |
1998-12-03 | 2001-11-14 | Address | P.O. BOX 637, TALLMAN, NY, 10920, USA (Type of address: Chief Executive Officer) |
1998-12-03 | 1999-12-01 | Address | SPOK ROCK INDUSTRIAL PARK, B-102, TALLMAN, NY, 10920, USA (Type of address: Principal Executive Office) |
1992-12-29 | 2022-02-28 | Address | 4 LAUREL RD, POB 629, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220228000101 | 2021-07-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-13 |
171107006720 | 2017-11-07 | BIENNIAL STATEMENT | 2017-11-01 |
151117006131 | 2015-11-17 | BIENNIAL STATEMENT | 2015-11-01 |
131113006809 | 2013-11-13 | BIENNIAL STATEMENT | 2013-11-01 |
111128002842 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State