POWER CONSULTING SERVICES CORP.

Name: | POWER CONSULTING SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1994 (31 years ago) |
Entity Number: | 1870311 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 141-07 20TH AVE, STE 603, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 141-07 20TH AVE, STE 603, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
ROBERT STRONGWATER | Chief Executive Officer | 141-07 20TH AVE, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-13 | 2006-10-27 | Address | 141-07 20TH AVE, SUITE 102, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
2000-11-13 | 2006-10-27 | Address | 141-07 20TH AVE, SUITE 102, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
1996-11-15 | 2000-11-13 | Address | 28-44 COLLEGE PT BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
1996-11-15 | 2000-11-13 | Address | 28-44 COLLEGE POINT BLVD, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
1996-11-15 | 2000-11-13 | Address | 28-44 COLLEGE POINT BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101101003182 | 2010-11-01 | BIENNIAL STATEMENT | 2010-11-01 |
081027002346 | 2008-10-27 | BIENNIAL STATEMENT | 2008-11-01 |
061027002737 | 2006-10-27 | BIENNIAL STATEMENT | 2006-11-01 |
021029002097 | 2002-10-29 | BIENNIAL STATEMENT | 2002-11-01 |
001113002306 | 2000-11-13 | BIENNIAL STATEMENT | 2000-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State