Name: | POWER 9 REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 2001 (24 years ago) |
Entity Number: | 2620798 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 30 RENWICK AVE., HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS A DEMAIO III | Chief Executive Officer | 30 RENWICK AVE., HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THOMAS A DEMAIO III | DOS Process Agent | 30 RENWICK AVE., HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-17 | 2019-06-05 | Address | 11 CENTERPORT RD., GREENLAWN, NY, 11740, USA (Type of address: Service of Process) |
2013-04-17 | 2019-06-05 | Address | 11 CENTERPORT RD., GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer) |
2013-04-17 | 2019-06-05 | Address | 11 CENTERPORT RD., GREENLAWN, NY, 11740, USA (Type of address: Principal Executive Office) |
2007-03-29 | 2013-04-17 | Address | 26 OVERLOOK DRIVE, HUNGTINTON, NY, 11743, USA (Type of address: Service of Process) |
2007-03-29 | 2013-04-17 | Address | 26 OVERLOOK DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190605060537 | 2019-06-05 | BIENNIAL STATEMENT | 2019-03-01 |
170330006051 | 2017-03-30 | BIENNIAL STATEMENT | 2017-03-01 |
150318006290 | 2015-03-18 | BIENNIAL STATEMENT | 2015-03-01 |
130417006302 | 2013-04-17 | BIENNIAL STATEMENT | 2013-03-01 |
110405002206 | 2011-04-05 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State