Name: | ALTPOWER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 2002 (22 years ago) |
Entity Number: | 2845717 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 125 MAIDEN LANE STE 307, NEW YORK, NY, United States, 10038 |
Principal Address: | 337 W 21ST ST, 2D, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ALTPOWER, INC., CONNECTICUT | 0894517 | CONNECTICUT |
Name | Role | Address |
---|---|---|
ANTHONY O PEREIRA | Chief Executive Officer | 125 MAIDEN LANE STE 307, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
ANTHONY O. PEREIRA | DOS Process Agent | 125 MAIDEN LANE STE 307, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-13 | 2007-03-01 | Address | 160 5TH AVE, STE 807, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2002-12-16 | 2007-09-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-12-16 | 2007-03-01 | Address | 160 FIFTH AVENUE, SUITE 807, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110124000453 | 2011-01-24 | ANNULMENT OF DISSOLUTION | 2011-01-24 |
DP-1851050 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
070904000361 | 2007-09-04 | CERTIFICATE OF AMENDMENT | 2007-09-04 |
070301002850 | 2007-03-01 | BIENNIAL STATEMENT | 2006-12-01 |
050113002278 | 2005-01-13 | BIENNIAL STATEMENT | 2004-12-01 |
021216000203 | 2002-12-16 | CERTIFICATE OF INCORPORATION | 2002-12-16 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State