KT POWER, INC.

Name: | KT POWER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1998 (27 years ago) |
Entity Number: | 2249700 |
ZIP code: | 13694 |
County: | Saratoga |
Place of Formation: | New York |
Principal Address: | 76 LINCOLN AVE, WADDINGTON, NY, United States, 13694 |
Address: | Attn: Jeffrey P. Tiernan, President, PO Box 581, Waddington, NY, United States, 13694 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KT POWER, INC. | DOS Process Agent | Attn: Jeffrey P. Tiernan, President, PO Box 581, Waddington, NY, United States, 13694 |
Name | Role | Address |
---|---|---|
JEFFREY P TIERNAN | Chief Executive Officer | 76 LINCOLN AVE, PO BOX 504, WADDINGTON, NY, United States, 13694 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-06 | 2024-05-06 | Address | 76 LINCOLN AVE, PO BOX 504, WADDINGTON, NY, 13694, USA (Type of address: Chief Executive Officer) |
2014-04-23 | 2024-05-06 | Address | 76 LINCOLN AVE, PO BOX 504, WADDINGTON, NY, 13694, USA (Type of address: Chief Executive Officer) |
2012-05-23 | 2014-04-23 | Address | 76 LINCOLN AVE, PO BOX 504, WADDINGTON, NY, 13694, USA (Type of address: Chief Executive Officer) |
2000-05-01 | 2024-05-06 | Address | ATTN: JOEL M HOWARD III ESQ, PO BOX 22222, 540 BROADWAY, ALBANY, NY, 12201, 2222, USA (Type of address: Service of Process) |
2000-05-01 | 2012-05-23 | Address | 975 COUNTY ROUTE 33, PO BOX 504, WADDINGTON, NY, 13694, 0504, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240506002391 | 2024-05-06 | BIENNIAL STATEMENT | 2024-05-06 |
180403006389 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160404007665 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140423006067 | 2014-04-23 | BIENNIAL STATEMENT | 2014-04-01 |
120523002092 | 2012-05-23 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State