Name: | POWER PUBLISHING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1993 (32 years ago) |
Entity Number: | 1709352 |
ZIP code: | 11756 |
County: | Nassau |
Place of Formation: | New York |
Address: | 265 N NEWBRIDGE RD, UNIT B2, LEVITTOWN, NY, United States, 11756 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN SIMPSON | Chief Executive Officer | 265 N NEWBRIDGE RD, UNIT B2, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
STEPHEN SIMPSON | DOS Process Agent | 265 N NEWBRIDGE RD, UNIT B2, LEVITTOWN, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-28 | 2025-04-28 | Address | 420 NEWBRIDGE RD, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2025-04-28 | 2025-04-28 | Address | 265 N NEWBRIDGE RD, UNIT B2, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2025-04-28 | 2025-04-28 | Address | 3176 BRIXTON LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2023-05-24 | Address | 265 N NEWBRIDGE RD, UNIT B2, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250428000131 | 2025-04-28 | BIENNIAL STATEMENT | 2025-04-28 |
230524000139 | 2023-05-24 | BIENNIAL STATEMENT | 2023-03-01 |
210727000091 | 2021-07-27 | BIENNIAL STATEMENT | 2021-07-27 |
151221002034 | 2015-12-21 | BIENNIAL STATEMENT | 2015-03-01 |
050422002965 | 2005-04-22 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State