Name: | POWMAX CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1994 (31 years ago) |
Entity Number: | 1784652 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 252 W 47TH ST, APT 14, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE PANGU KIM | DOS Process Agent | 252 W 47TH ST, APT 14, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
EUGENE PANGU KIM | Chief Executive Officer | 252 W 47TH ST, APT 14, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-19 | 2023-10-19 | Address | 252 W 47TH ST, APT 14, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-10-19 | 2023-10-19 | Address | 1261 BROADWAY, 300, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1998-01-26 | 2023-10-19 | Address | 1261 BROADWAY, 300, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1998-01-26 | 2023-10-19 | Address | 1261 BROADWAY, 300, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1996-02-21 | 1998-01-26 | Address | 1261 BROADWAY #300, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1996-02-21 | 1998-01-26 | Address | 1261 BROADWAY #300, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1996-02-21 | 1998-01-26 | Address | 1261 BROADWAY #405, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1994-01-04 | 1996-02-21 | Address | 1261 BROADWAY SUITE 405, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1994-01-04 | 2023-10-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231019002312 | 2023-10-19 | BIENNIAL STATEMENT | 2022-01-01 |
100225002120 | 2010-02-25 | BIENNIAL STATEMENT | 2010-01-01 |
080109002818 | 2008-01-09 | BIENNIAL STATEMENT | 2008-01-01 |
060208002295 | 2006-02-08 | BIENNIAL STATEMENT | 2006-01-01 |
040112002657 | 2004-01-12 | BIENNIAL STATEMENT | 2004-01-01 |
011218002286 | 2001-12-18 | BIENNIAL STATEMENT | 2002-01-01 |
000202002611 | 2000-02-02 | BIENNIAL STATEMENT | 2000-01-01 |
980126002395 | 1998-01-26 | BIENNIAL STATEMENT | 1998-01-01 |
960221002204 | 1996-02-21 | BIENNIAL STATEMENT | 1996-01-01 |
940104000388 | 1994-01-04 | CERTIFICATE OF INCORPORATION | 1994-01-04 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State