Name: | POWERSPACE & SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 2000 (25 years ago) |
Entity Number: | 2513503 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 210 ROUTE 4 EAST, PARAMUS, NJ, United States, 07652 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STEVEN ROTH | Chief Executive Officer | 210 ROUTE 4 EAST, PARAMUS, NJ, United States, 07652 |
Name | Role | Address |
---|---|---|
POWERSPACE & SERVICES, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-22 | 2024-05-22 | Address | 210 ROUTE 4 EAST, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer) |
2020-05-13 | 2024-05-22 | Address | 210 ROUTE 4 EAST, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer) |
2020-05-13 | 2024-05-22 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-05-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-05-03 | 2020-05-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240522004335 | 2024-05-22 | BIENNIAL STATEMENT | 2024-05-22 |
220613001083 | 2022-06-13 | BIENNIAL STATEMENT | 2022-05-01 |
200513060510 | 2020-05-13 | BIENNIAL STATEMENT | 2020-05-01 |
SR-31306 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180503007162 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State