Name: | ARISTA POWER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 2001 (24 years ago) |
Entity Number: | 2622989 |
ZIP code: | 14615 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1999 MT. READ BOULEVARD, ROCHESTER, NY, United States, 14615 |
Principal Address: | 1999 MT. READ BLVD, ROCHESER, NY, United States, 14615 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1999 MT. READ BOULEVARD, ROCHESTER, NY, United States, 14615 |
Name | Role | Address |
---|---|---|
WILLIAM A. SCHMITZ | Chief Executive Officer | 1999 MT. READ BLVD, ROCHESTER, NY, United States, 14615 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2011-12-21 | 2011-12-21 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.002 |
2011-12-21 | 2011-12-21 | Shares | Share type: PAR VALUE, Number of shares: 500000000, Par value: 0.002 |
2011-04-21 | 2011-05-25 | Address | 1999 MT. READ BOULEVARD, ROCHESTER, NY, 10165, USA (Type of address: Service of Process) |
2009-02-25 | 2011-05-25 | Address | PO BOX 460, LIVONIA, NY, 14487, USA (Type of address: Chief Executive Officer) |
2009-02-25 | 2011-05-25 | Address | 6053 ELY AVE, PO BOX 460, LIVONIA, NY, 14487, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140327006114 | 2014-03-27 | BIENNIAL STATEMENT | 2013-03-01 |
140327000742 | 2014-03-27 | CERTIFICATE OF AMENDMENT | 2014-03-27 |
111221000953 | 2011-12-21 | CERTIFICATE OF AMENDMENT | 2011-12-21 |
110525002234 | 2011-05-25 | BIENNIAL STATEMENT | 2011-03-01 |
110518000803 | 2011-05-18 | CERTIFICATE OF AMENDMENT | 2011-05-18 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State