Name: | RILEY POWER INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1919 (105 years ago) |
Entity Number: | 3235 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 26 FOREST STREET, SUITE 300, MARLBOROUGH, MA, United States, 01752 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RILEY POWER INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THOMAS PRICE | Chief Executive Officer | 26 FOREST STREET, SUITE 300, MARLBOROUGH, MA, United States, 01752 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-07 | 2023-12-07 | Address | 26 FOREST STREET, SUITE 300, MARLBOROUGH, MA, 01752, USA (Type of address: Chief Executive Officer) |
2019-12-02 | 2023-12-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-12-02 | 2023-12-07 | Address | 26 FOREST STREET, SUITE 300, MARLBOROUGH, MA, 01752, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-12-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231207000347 | 2023-12-07 | BIENNIAL STATEMENT | 2023-12-01 |
211201002662 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191202060841 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-71 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-72 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State