CPOWER, INC.

Name: | CPOWER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 2002 (23 years ago) |
Date of dissolution: | 27 Apr 2015 |
Entity Number: | 2743833 |
ZIP code: | 18103 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 3570 HAMILTON BLVD, SUITE 102, ALLENTOWN, PA, United States, 18103 |
Principal Address: | 17 STATE STREET, 129 / 9TH FLOOR, NEW YORK, NY, United States, 10004 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3570 HAMILTON BLVD, SUITE 102, ALLENTOWN, PA, United States, 18103 |
Name | Role | Address |
---|---|---|
GARY FROMER | Chief Executive Officer | 3570 HAMILTON BLVD, SUITE 102, ALLENTOWN, PA, United States, 18103 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-15 | 2010-04-22 | Address | 17 STATE STREET, #129, STE 1910, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2008-02-29 | 2008-10-22 | Name | CONSUMERPOWERLINE, INC. |
2007-09-18 | 2009-04-15 | Address | 17 STATE STREET / 19TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2007-09-18 | 2009-04-15 | Address | 17 STATE STREET / 19TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2007-09-18 | 2009-04-15 | Address | 14 STATE STREET / 19TH FL, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150427000522 | 2015-04-27 | CERTIFICATE OF TERMINATION | 2015-04-27 |
100422002140 | 2010-04-22 | BIENNIAL STATEMENT | 2010-03-01 |
090415002893 | 2009-04-15 | BIENNIAL STATEMENT | 2008-03-01 |
081022000538 | 2008-10-22 | CERTIFICATE OF AMENDMENT | 2008-10-22 |
080229000304 | 2008-02-29 | CERTIFICATE OF AMENDMENT | 2008-02-29 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State