POWERS ACCOUNTING & BUSINESS SERVICES, INC.

Name: | POWERS ACCOUNTING & BUSINESS SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1997 (28 years ago) |
Entity Number: | 2154554 |
ZIP code: | 13090 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7481 MORGAN RD, LIVERPOOL, NY, United States, 13090 |
Principal Address: | 7481 MORGAN RD., LIVERPOOL, NY, United States, 13090 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7481 MORGAN RD, LIVERPOOL, NY, United States, 13090 |
Name | Role | Address |
---|---|---|
GEORGE D POWERS | Chief Executive Officer | 4235 MONTEZUMA COURSE, LIVERPOOL, NY, United States, 13090 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-06 | 2024-06-06 | Address | 4235 MONTEZUMA COURSE, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer) |
2010-12-14 | 2024-06-06 | Address | 7481 MORGAN RD, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process) |
2001-06-26 | 2010-12-14 | Address | 7453 MORGAN RD., LIVERPOOL, NY, 13090, USA (Type of address: Service of Process) |
1999-07-07 | 2001-06-26 | Address | 7924 OSWEGO RD, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office) |
1999-07-07 | 2024-06-06 | Address | 4235 MONTEZUMA COURSE, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240606003024 | 2024-06-06 | BIENNIAL STATEMENT | 2024-06-06 |
211005002624 | 2021-10-05 | BIENNIAL STATEMENT | 2021-10-05 |
210120060273 | 2021-01-20 | BIENNIAL STATEMENT | 2019-06-01 |
101214000259 | 2010-12-14 | CERTIFICATE OF CHANGE | 2010-12-14 |
070713002255 | 2007-07-13 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State