Name: | POWERS FASTENERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Aug 1921 (104 years ago) |
Date of dissolution: | 28 Dec 2013 |
Entity Number: | 16270 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2 POWERS LANE, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM TAYLOR | Chief Executive Officer | 2 POWERS LANE, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-04-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-09-09 | 2013-08-01 | Address | 2 POWERS LANE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2007-08-28 | 2011-09-09 | Address | 2 POWERS LANE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2007-08-28 | 2013-04-15 | Address | 2 POWERS LANE, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-258 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-259 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131220000578 | 2013-12-20 | CERTIFICATE OF MERGER | 2013-12-28 |
130801006234 | 2013-08-01 | BIENNIAL STATEMENT | 2013-08-01 |
130415000124 | 2013-04-15 | CERTIFICATE OF CHANGE | 2013-04-15 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State