Search icon

POWER GENERATION SERVICES, INC.

Company Details

Name: POWER GENERATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1924 (101 years ago)
Entity Number: 19497
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: ONE RIVER ROAD, SCHENECTADY, NY, United States, 12345
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 2500

Type CAP

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RADOSLAV BARAC Chief Executive Officer 18W 140 BUTTERFIELD RD., ONE LINCOLN CENTER, OAKBROOK TERRACE, IL, United States, 60181

History

Start date End date Type Value
2024-03-27 2024-03-27 Address 18W 140 BUTTERFIELD RD., ONE LINCOLN CENTER, OAKBROOK TERRACE, IL, 60181, USA (Type of address: Chief Executive Officer)
2024-03-27 2024-03-27 Address 18W 140 BUTTERFIELD RD., ONE LINCOLN CENTER, OAKBROOK TERRACE, IL, 60181, 4260, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-03-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-03-09 2024-03-27 Address 18W 140 BUTTERFIELD RD., ONE LINCOLN CENTER, OAKBROOK TERRACE, IL, 60181, 4260, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240327003004 2024-03-27 BIENNIAL STATEMENT 2024-03-27
220323003313 2022-03-23 BIENNIAL STATEMENT 2022-03-01
200318060065 2020-03-18 BIENNIAL STATEMENT 2020-03-01
SR-281 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-280 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 19 Mar 2025

Sources: New York Secretary of State