POWERSERVE INTERNATIONAL, INC.

Name: | POWERSERVE INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 1968 (57 years ago) |
Date of dissolution: | 18 May 2001 |
Entity Number: | 227069 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 16530 PENINSULA BLVD, HOUSTON, TX, United States, 77015 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JERRY GORSKI | Chief Executive Officer | 16530 PENINSULA BLVD, HOUSTON, TX, United States, 77015 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-09 | 1997-06-09 | Name | WESTINGHOUSE SPECIALTY SERVICE COMPANY |
1996-08-30 | 2000-09-05 | Address | 4400 ALAFAYA TRAIL, ORLANDO, FL, 32826, 2399, USA (Type of address: Chief Executive Officer) |
1996-08-30 | 2000-09-05 | Address | 4400 ALAFAYA TRAIL, ORLANDO, FL, 32826, 2399, USA (Type of address: Principal Executive Office) |
1995-08-16 | 1999-09-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-08-16 | 1999-09-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010518000210 | 2001-05-18 | CERTIFICATE OF TERMINATION | 2001-05-18 |
000905002541 | 2000-09-05 | BIENNIAL STATEMENT | 2000-08-01 |
990930000291 | 1999-09-30 | CERTIFICATE OF CHANGE | 1999-09-30 |
970609000362 | 1997-06-09 | CERTIFICATE OF AMENDMENT | 1997-06-09 |
970609000351 | 1997-06-09 | CERTIFICATE OF AMENDMENT | 1997-06-09 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State