Name: | POW-R-TOW, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1966 (59 years ago) |
Entity Number: | 199801 |
ZIP code: | 11557 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1534 BROADWAY APT. 101, HEWLETT, NY, United States, 11557 |
Principal Address: | 1534 BROADWAY, APARTMENT 101, HEWLETT, NY, United States, 11557 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNARD S. APPLETON | Chief Executive Officer | 1534 BROADWAY, APARTMENT 101, HEWLETT, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1534 BROADWAY APT. 101, HEWLETT, NY, United States, 11557 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-30 | 2008-01-31 | Address | 15 IVES ROAD, PO BOX 396, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office) |
2000-05-30 | 2008-01-31 | Address | 15 IVES ROAD, PO BOX 396, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
2000-05-30 | 2008-02-04 | Address | 15 IVES ROAD, PO BOX 396, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
1995-03-22 | 2000-05-30 | Address | 1207 STATION PLAZA, P.O. BOX 396, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
1995-03-22 | 2000-05-30 | Address | 1207 STATION PLAZA, P.O. BOX 396, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080613002000 | 2008-06-13 | BIENNIAL STATEMENT | 2008-06-01 |
080204000902 | 2008-02-04 | CERTIFICATE OF CHANGE | 2008-02-04 |
080131002525 | 2008-01-31 | AMENDMENT TO BIENNIAL STATEMENT | 2006-06-01 |
060531002737 | 2006-05-31 | BIENNIAL STATEMENT | 2006-06-01 |
040622002897 | 2004-06-22 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State