RAW POWER ELECTRIC CORP.
Headquarter
Name: | RAW POWER ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 2005 (20 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3207666 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 249 HIGHLAND AVE STE 2, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 249 HIGHLAND AVE STE 2, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
ROMEO WARREN | Chief Executive Officer | 249 HIGHLAND AVE STE 2, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-06 | 2014-05-28 | Address | 3 PARK CIRCLE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2007-07-06 | 2014-05-28 | Address | 3 PARK CIRCLE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
2005-05-20 | 2014-05-28 | Address | 3 PARK CIRCLE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2151315 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
140528002246 | 2014-05-28 | BIENNIAL STATEMENT | 2013-05-01 |
110518003295 | 2011-05-18 | BIENNIAL STATEMENT | 2011-05-01 |
100830000677 | 2010-08-30 | CERTIFICATE OF AMENDMENT | 2010-08-30 |
090422003086 | 2009-04-22 | BIENNIAL STATEMENT | 2009-05-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State