POWERHOUSE FS, INC.

Name: | POWERHOUSE FS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 2003 (22 years ago) |
Entity Number: | 2917832 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Maryland |
Foreign Legal Name: | POWERHOUSE FS, INC. |
Principal Address: | 122 LAFAYETTE AVENUE, LAUREL, MD, United States, 20707 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT BLAKE-WARD | Chief Executive Officer | 122 LAFAYETTE AVENUE, LAUREL, MD, United States, 20707 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-03 | 2025-06-03 | Address | 122 LAFAYETTE AVENUE, LAUREL, MD, 20707, USA (Type of address: Chief Executive Officer) |
2023-10-25 | 2025-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-10-25 | 2023-10-25 | Address | 122 LAFAYETTE AVENUE, LAUREL, MD, 20707, USA (Type of address: Chief Executive Officer) |
2023-10-25 | 2025-06-03 | Address | 122 LAFAYETTE AVENUE, LAUREL, MD, 20707, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-10-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250603000920 | 2025-06-03 | BIENNIAL STATEMENT | 2025-06-03 |
231025002543 | 2023-10-05 | CERTIFICATE OF AMENDMENT | 2023-10-05 |
230601006828 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
220201003484 | 2022-01-31 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-31 |
210616060042 | 2021-06-16 | BIENNIAL STATEMENT | 2021-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State