Search icon

NORTH AMERICAN POWER SERVICES, INC.

Company Details

Name: NORTH AMERICAN POWER SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1992 (32 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1683681
ZIP code: 03801
County: New York
Place of Formation: Massachusetts
Address: 225 HERITAGE AVENUE, PORTSMOUTH, NH, United States, 03801

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
RONALD S. REDFIELD Chief Executive Officer 225 HERITAGE AVENUE, PORTSMOUTH, NH, United States, 03801

DOS Process Agent

Name Role Address
RONALD S. REDFIELD DOS Process Agent 225 HERITAGE AVENUE, PORTSMOUTH, NH, United States, 03801

History

Start date End date Type Value
1992-11-30 1999-07-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-11-30 1993-12-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1572905 2001-06-27 ANNULMENT OF AUTHORITY 2001-06-27
990701000516 1999-07-01 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 1999-07-01
931202002846 1993-12-02 BIENNIAL STATEMENT 1993-11-01
921130000258 1992-11-30 APPLICATION OF AUTHORITY 1992-11-30

Date of last update: 26 Feb 2025

Sources: New York Secretary of State