Name: | STEAM PLANT SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1998 (27 years ago) |
Entity Number: | 2290620 |
ZIP code: | 34202 |
County: | Saratoga |
Place of Formation: | Delaware |
Address: | 13510 MATANZAS PLACE, LAKEWOOD RANCH, FL, United States, 34202 |
Name | Role | Address |
---|---|---|
RONALD MESSEN | DOS Process Agent | 13510 MATANZAS PLACE, LAKEWOOD RANCH, FL, United States, 34202 |
Name | Role | Address |
---|---|---|
RONALD MESSEN | Chief Executive Officer | PO BOX 897, 900 COMMERCE DR, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-15 | 2014-08-22 | Address | 900 COMMERCE DR, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
2000-08-15 | 2014-08-22 | Address | PO BOX 897, 900 COMMERCE DR, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
1998-08-20 | 2000-08-15 | Address | 355 USHERS ROAD, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140822006319 | 2014-08-22 | BIENNIAL STATEMENT | 2014-08-01 |
120904002061 | 2012-09-04 | BIENNIAL STATEMENT | 2012-08-01 |
100909002918 | 2010-09-09 | BIENNIAL STATEMENT | 2010-08-01 |
080828002409 | 2008-08-28 | BIENNIAL STATEMENT | 2008-08-01 |
060816002402 | 2006-08-16 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State