Name: | POWER CONSULTING GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1993 (31 years ago) |
Entity Number: | 1779813 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 127 W. 26th St., Suite 1202, Suite 12, New York, NY, United States, 10001 |
Principal Address: | 127 WEST 26TH STREET, STE 800, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRIS POWER | Chief Executive Officer | 127 WEST 26TH STREET, STE 800, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
POWER CONSULTING GROUP INC | DOS Process Agent | 127 W. 26th St., Suite 1202, Suite 12, New York, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-05 | 2023-12-05 | Address | 127 WEST 26TH STREET, STE 1202, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-12-05 | 2023-12-05 | Address | 127 WEST 26TH STREET, STE 800, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-08-23 | 2023-08-23 | Address | 127 WEST 26TH STREET, STE 1202, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-08-23 | 2023-12-05 | Address | 127 WEST 26TH STREET, STE 800, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-08-23 | 2023-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-23 | 2023-12-05 | Address | 127 W. 26th St., Suite 800, New York, NY, 10001, USA (Type of address: Service of Process) |
2023-08-23 | 2023-12-05 | Address | 127 WEST 26TH STREET, STE 1202, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-08-23 | 2023-08-23 | Address | 127 WEST 26TH STREET, STE 800, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2012-01-04 | 2023-08-23 | Address | 127 WEST 26TH STREET, STE 1202, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2012-01-04 | 2023-08-23 | Address | 127 WEST 26TH STREET, STE 1202, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205001096 | 2023-12-05 | BIENNIAL STATEMENT | 2023-12-01 |
230823004303 | 2023-08-23 | BIENNIAL STATEMENT | 2021-12-01 |
140127002386 | 2014-01-27 | BIENNIAL STATEMENT | 2013-12-01 |
120104002240 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
091230002392 | 2009-12-30 | BIENNIAL STATEMENT | 2009-12-01 |
080228003131 | 2008-02-28 | BIENNIAL STATEMENT | 2007-12-01 |
060118002513 | 2006-01-18 | BIENNIAL STATEMENT | 2005-12-01 |
031230002587 | 2003-12-30 | BIENNIAL STATEMENT | 2003-12-01 |
011207002309 | 2001-12-07 | BIENNIAL STATEMENT | 2001-12-01 |
000125002264 | 2000-01-25 | BIENNIAL STATEMENT | 1999-12-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State