AIR POWER HOUSE INC.

Name: | AIR POWER HOUSE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1970 (55 years ago) |
Entity Number: | 291632 |
ZIP code: | 12543 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 116 NEELYTOWN ROAD, MONTGOMERY, NY, United States, 12549 |
Address: | PO BOX 322, MAYBROOK, NY, United States, 12543 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 322, MAYBROOK, NY, United States, 12543 |
Name | Role | Address |
---|---|---|
WILLIAM J. KEMBLE | Chief Executive Officer | 116 NEELYTOWN ROAD, MONTGOMERY, NY, United States, 12549 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-15 | 2006-07-21 | Address | 116 NEELYTOWN ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
1994-12-13 | 2006-07-21 | Address | PO BOX V, NEELYTOWN ROAD, MAYBROOK, NY, 12543, USA (Type of address: Service of Process) |
1970-06-12 | 1994-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1970-06-12 | 1994-12-13 | Address | 15 LAFAYETTE ST., KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060721002069 | 2006-07-21 | BIENNIAL STATEMENT | 2006-06-01 |
040706002457 | 2004-07-06 | BIENNIAL STATEMENT | 2004-06-01 |
020522002909 | 2002-05-22 | BIENNIAL STATEMENT | 2002-06-01 |
C303994-2 | 2001-06-25 | ASSUMED NAME CORP INITIAL FILING | 2001-06-25 |
980615002331 | 1998-06-15 | BIENNIAL STATEMENT | 1998-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State