Name: | RECOM POWER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 2006 (19 years ago) |
Date of dissolution: | 25 Jun 2018 |
Entity Number: | 3418014 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1500 BROADWAY SUITE 1902, NEW YORK, NY, United States, 10036 |
Principal Address: | 18 BRIDGE STREET, UNIT 3G, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
SCHUMANN BURGHART LLP | DOS Process Agent | 1500 BROADWAY SUITE 1902, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CHRISTOPH WOLF | Chief Executive Officer | 18 BRIDGE STREET, UNIT 3G, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-02 | 2018-06-25 | Address | 18 BRIDGE STREET, 3G, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2012-09-10 | 2014-09-02 | Address | 18 BRIDGE STREET, 2F, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2012-09-10 | 2014-09-02 | Address | 18 BRIDGE STREET, UNIT 2F, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2010-09-14 | 2014-09-02 | Address | 18 BRIDGE STREET, UNIT 4C, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2010-09-14 | 2012-09-10 | Address | 18 BRIDGE STREET, UNIT 4C, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180625001267 | 2018-06-25 | SURRENDER OF AUTHORITY | 2018-06-25 |
160901006923 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140902006542 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120910006059 | 2012-09-10 | BIENNIAL STATEMENT | 2012-09-01 |
100914002694 | 2010-09-14 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State