Name: | POWER SHEET METAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 1991 (34 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1517735 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 37-11 55TH ST, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK GEORGE | Chief Executive Officer | 101 REDBROOK COURT, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37-11 55TH ST, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-28 | 2021-11-30 | Address | 101 REDBROOK COURT, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2001-04-18 | 2003-02-28 | Address | 1 DOLORES PL, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1999-03-31 | 2001-04-18 | Address | 1 DOLOVES PL, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1999-03-31 | 2021-11-30 | Address | 37-11 55TH ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
1994-04-22 | 1999-03-31 | Address | 150-31 12TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211130000198 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
130321002477 | 2013-03-21 | BIENNIAL STATEMENT | 2013-03-01 |
110323002427 | 2011-03-23 | BIENNIAL STATEMENT | 2011-03-01 |
090304002593 | 2009-03-04 | BIENNIAL STATEMENT | 2009-03-01 |
070327002286 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State