Search icon

ARISTA POWER, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1999 MT. READ BOULEVARD, ROCHESTER, NY, United States, 14615

Chief Executive Officer

Name Role Address
WILLIAM A. SCHMITZ Chief Executive Officer 1999 MT. READ BLVD, ROCHESTER, NY, United States, 14615

Central Index Key

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.

CIK number:
0001424640
Phone:
585-243-4040

Latest Filings

Form type:
8-K
File number:
000-53510
Filing date:
2015-03-27
File:
Form type:
15-12G
File number:
000-53510
Filing date:
2015-03-27
File:
Form type:
4
Filing date:
2015-02-20
File:
Form type:
4
Filing date:
2015-02-20
File:
Form type:
SC 13G/A
File number:
005-84656
Filing date:
2015-02-13
File:

Form 5500 Series

Employer Identification Number (EIN):
161610794
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2017-06-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
SECURITIES AND EXCHANGE COMMIS
Party Role:
Plaintiff
Party Name:
ARISTA POWER, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State