Search icon

INTERPOWER LINE SERVICES CORPORATION

Company Details

Name: INTERPOWER LINE SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2005 (20 years ago)
Entity Number: 3196553
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Principal Address: 2880 COMMERCE PARK DR, MADISON, WI, United States, 53719
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JEFF HILLEBRANDT Chief Executive Officer 2880 COMMERCE PARK DR, MADISON, WI, United States, 53719

History

Start date End date Type Value
2012-10-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-04-08 2012-10-18 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-04-08 2012-09-04 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-04-26 2011-04-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-04-26 2011-04-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-90852 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-90851 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121018000339 2012-10-18 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-18
120904000404 2012-09-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-04
110408000072 2011-04-08 CERTIFICATE OF CHANGE 2011-04-08
070423002625 2007-04-23 BIENNIAL STATEMENT 2007-04-01
050426000945 2005-04-26 APPLICATION OF AUTHORITY 2005-04-26

Date of last update: 18 Jan 2025

Sources: New York Secretary of State