IGC-SP

Name: | IGC-SP |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 2005 (20 years ago) |
Entity Number: | 3280373 |
ZIP code: | 12302 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | SUPERPOWER INC. |
Fictitious Name: | IGC-SP |
Address: | 21 AIRPORT RD, GLENVILLE, NY, United States, 12302 |
Name | Role | Address |
---|---|---|
BERNICE RUZZO | DOS Process Agent | 21 AIRPORT RD, GLENVILLE, NY, United States, 12302 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BERNICE RUZZO | Chief Executive Officer | 21 AIRPORT RD, GLENVILLE, NY, United States, 12302 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-06 | 2023-11-06 | Address | 21 AIRPORT RD, GLENVILLE, NY, 12302, USA (Type of address: Chief Executive Officer) |
2023-11-06 | 2023-11-06 | Address | 450 DUANE AVE, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer) |
2017-11-09 | 2023-11-06 | Address | 450 DUANE AVE, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer) |
2015-04-08 | 2023-11-06 | Address | 450 DUANE AVENUE, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process) |
2015-02-20 | 2017-11-09 | Address | 450 DUANE AVE, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231106003979 | 2023-11-06 | BIENNIAL STATEMENT | 2023-11-01 |
211111001119 | 2021-11-11 | BIENNIAL STATEMENT | 2021-11-11 |
191113060276 | 2019-11-13 | BIENNIAL STATEMENT | 2019-11-01 |
171109006126 | 2017-11-09 | BIENNIAL STATEMENT | 2017-11-01 |
151112006107 | 2015-11-12 | BIENNIAL STATEMENT | 2015-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State