Search icon

THE POWER SUMMIT, INC.

Company Details

Name: THE POWER SUMMIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 2004 (21 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 3060591
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 665 BROADWAY SUITE 801, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 665 BROADWAY SUITE 801, NEW YORK, NY, United States, 10012

Filings

Filing Number Date Filed Type Effective Date
DP-1792845 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
040601001110 2004-06-01 CERTIFICATE OF INCORPORATION 2004-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0806854 Other Contract Actions 2008-07-31 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-07-31
Termination Date 1900-01-01
Section 2813
Sub Section 28
Status Pending

Parties

Name THE POWER SUMMIT, INC.
Role Plaintiff
Name YARI FILM GROUP RELEASING, L.L
Role Defendant
0806854 Other Contract Actions 2009-02-24 missing
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-02-24
Termination Date 1900-01-01
Section 2813
Sub Section 28
Status Pending

Parties

Name THE POWER SUMMIT, INC.
Role Plaintiff
Name YARI FILM GROUP RELEASING, L.L
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State