Name: | NORTH SIDE POWER TRANSMISSION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1995 (30 years ago) |
Entity Number: | 1893200 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 309 MORGAN AVE., BROOKLYN, NY, United States, 11211 |
Address: | 88 PINE STREET, 24TH FLOOR, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN D HAWEELI | Chief Executive Officer | 309 MORGAN AVE, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
MC CANLISS & EARLY LLP | DOS Process Agent | 88 PINE STREET, 24TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 309 MORGAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2025-02-03 | Address | 309 MORGAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2023-02-10 | Address | 309 MORGAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-10 | 2025-02-03 | Address | 88 PINE STREET, 24TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203005912 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230210002328 | 2023-02-10 | BIENNIAL STATEMENT | 2023-02-01 |
210201060370 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190205060393 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170201006097 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State