Search icon

RECOM POWER, INC.

Company Details

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

DOS Process Agent

Name Role Address
SCHUMANN BURGHART LLP DOS Process Agent 1500 BROADWAY SUITE 1902, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
CHRISTOPH WOLF Chief Executive Officer 18 BRIDGE STREET, UNIT 3G, BROOKLYN, NY, United States, 11201

Form 5500 Series

Employer Identification Number (EIN):
223943253
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:

History

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)

Filings

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