JDC POWER SYSTEMS, INC.

Name: | JDC POWER SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 2000 (25 years ago) |
Date of dissolution: | 25 Jun 2024 |
Entity Number: | 2517285 |
ZIP code: | 10570 |
County: | Putnam |
Place of Formation: | New York |
Address: | 84 Business Park Drive, Suite 106, Suite 106, Armonk, NY, United States, 10570 |
Principal Address: | 84 Business Park Drive, Suite 106, Armonk, NY, United States, 10504 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICK ANTONACCIO | DOS Process Agent | 84 Business Park Drive, Suite 106, Suite 106, Armonk, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
JOSEPH D. MASTROMONACO | Chief Executive Officer | 84 BUSINESS PARK DRIVE, SUITE 106, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-05 | 2024-06-05 | Address | 84 BUSINESS PARK DRIVE, SUITE 106, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2024-06-05 | 2024-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2024-05-09 | 2024-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2024-05-09 | 2024-06-05 | Address | 84 BUSINESS PARK DRIVE, SUITE 106, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2024-05-09 | 2024-06-05 | Address | 84 Business Park Drive, Suite 106, Armonk, NY, 10504, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240625002823 | 2024-06-25 | CERTIFICATE OF MERGER | 2024-06-25 |
240605001214 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
240509003801 | 2024-05-09 | CERTIFICATE OF AMENDMENT | 2024-05-09 |
230606005120 | 2023-06-06 | BIENNIAL STATEMENT | 2022-06-01 |
000605000399 | 2000-06-05 | CERTIFICATE OF INCORPORATION | 2000-06-05 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State