Name: | QUALITY POWER ELECTRIC CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 2007 (18 years ago) |
Entity Number: | 3467403 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 2168 Nesconset Hwy., Stony Brook, NY, United States, 11790 |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PHILIP UCCI | Chief Executive Officer | 2168 NESCONSET HWY, STONY BROOK, NY, United States, 11790 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS, INC. | Agent | 90 STATE STREET,, STE 700 OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-24 | 2025-01-28 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-12-24 | 2025-01-28 | Address | 90 STATE STREET,, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-12-23 | 2025-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-02-21 | 2024-12-24 | Address | 90 STATE STREET,, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-02-21 | 2024-12-24 | Address | 90 STATE STREET,, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128004600 | 2025-01-28 | BIENNIAL STATEMENT | 2025-01-28 |
241224000260 | 2024-12-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-23 |
190221000834 | 2019-02-21 | CERTIFICATE OF CHANGE | 2019-02-21 |
090724000377 | 2009-07-24 | CERTIFICATE OF CHANGE (BY AGENT) | 2009-07-24 |
070125000363 | 2007-01-25 | CERTIFICATE OF INCORPORATION | 2007-01-25 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State