Search icon

POWER SOURCE AND MACHINE SERVICE, INC.

Company Details

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

DOS Process Agent

Name Role Address
IRA M. EMANUEL DOS Process Agent 4 LAUREL RD, POB 629, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
MARK JACOBS Chief Executive Officer 45 GILBERT ST EXTENSION, MONROE, NY, United States, 10950

History

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)

Filings

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