Name: | RING POWER CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 2004 (21 years ago) |
Branch of: | RING POWER CORPORATION, Florida (Company Number 249380) |
Entity Number: | 2994469 |
ZIP code: | 10168 |
County: | Kings |
Place of Formation: | Florida |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 500 WORLD COMMERCE PARKWAY, ST AUGUSTINE, FL, United States, 32092 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
RANDAL L. RINGHAVER | Chief Executive Officer | 500 WORLD COMMERCE PARKWAY, ST AUGUSTINE, FL, United States, 32092 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 500 WORLD COMMERCE PARKWAY, ST AUGUSTINE, FL, 32092, USA (Type of address: Chief Executive Officer) |
2020-01-10 | 2024-01-03 | Address | 500 WORLD COMMERCE PARKWAY, ST AUGUSTINE, FL, 32092, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2024-01-03 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2024-01-03 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2018-01-02 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103002780 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
220103003572 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200110060145 | 2020-01-10 | BIENNIAL STATEMENT | 2020-01-01 |
SR-114831 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-114832 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State