Search icon

POWMAX CORP.

Company Details

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

DOS Process Agent

Name Role Address
EUGENE PANGU KIM DOS Process Agent 252 W 47TH ST, APT 14, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
EUGENE PANGU KIM Chief Executive Officer 252 W 47TH ST, APT 14, NEW YORK, NY, United States, 10036

History

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

Filings

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