Search icon

STRATEGIC POWER SYSTEMS, INC.

Company Details

Name: STRATEGIC POWER SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2007 (18 years ago)
Entity Number: 3577575
ZIP code: 28277
County: Schenectady
Place of Formation: North Carolina
Address: 11016 RUSHMORE DR, STE 275, CHARLOTTE, NC, United States, 28277

Chief Executive Officer

Name Role Address
SALVATORE A DELLAVILLA JR Chief Executive Officer 11016 RUSHMORE DR, STE 275, CHARLOTTE, NC, United States, 28277

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11016 RUSHMORE DR, STE 275, CHARLOTTE, NC, United States, 28277

History

Start date End date Type Value
2007-10-09 2009-10-22 Address SUITE 100, 11121 CARMEL COMMONS BLVD., CHARLOTTE, NC, 28226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171010006843 2017-10-10 BIENNIAL STATEMENT 2017-10-01
151002006340 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131016006379 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111024002266 2011-10-24 BIENNIAL STATEMENT 2011-10-01
091022002502 2009-10-22 BIENNIAL STATEMENT 2009-10-01
071009000686 2007-10-09 APPLICATION OF AUTHORITY 2007-10-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706482 Other Contract Actions 2017-08-25 voluntarily
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-08-25
Termination Date 2018-06-19
Section 1332
Sub Section FD
Status Terminated

Parties

Name STRATEGIC POWER SYSTEMS, INC.
Role Plaintiff
Name SCIEMUS, LTD,
Role Defendant
1706482 Other Contract Actions 2018-06-19 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-06-19
Termination Date 2018-06-25
Date Issue Joined 2017-11-03
Section 1332
Sub Section FD
Status Terminated

Parties

Name STRATEGIC POWER SYSTEMS, INC.
Role Plaintiff
Name SCIEMUS, LTD,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State