POWERS ENTERPRISES CORPORATION

Name: | POWERS ENTERPRISES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1969 (56 years ago) |
Date of dissolution: | 07 Jun 2011 |
Entity Number: | 285979 |
ZIP code: | 11558 |
County: | Nassau |
Place of Formation: | New York |
Address: | 326 LONG BEACH ROAD, P.O. BOX 87, ISLAND PARK, NY, United States, 11558 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 326 LONG BEACH ROAD, P.O. BOX 87, ISLAND PARK, NY, United States, 11558 |
Name | Role | Address |
---|---|---|
NORMAN POWERS | Chief Executive Officer | 36 AMANDA LANE, NEW ROCHELLE, NY, United States, 10804 |
Start date | End date | Type | Value |
---|---|---|---|
1969-12-10 | 1994-01-31 | Address | 1319 PINE COURT, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110607000468 | 2011-06-07 | CERTIFICATE OF DISSOLUTION | 2011-06-07 |
031210002029 | 2003-12-10 | BIENNIAL STATEMENT | 2003-12-01 |
011217002245 | 2001-12-17 | BIENNIAL STATEMENT | 2001-12-01 |
C292222-1 | 2000-08-15 | ASSUMED NAME CORP INITIAL FILING | 2000-08-15 |
000606002375 | 2000-06-06 | BIENNIAL STATEMENT | 1999-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State