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 |
Name | Role | Address |
---|---|---|
SALVATORE A DELLAVILLA JR | Chief Executive Officer | 11016 RUSHMORE DR, STE 275, CHARLOTTE, NC, United States, 28277 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11016 RUSHMORE DR, STE 275, CHARLOTTE, NC, United States, 28277 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1706482 | Other Contract Actions | 2017-08-25 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STRATEGIC POWER SYSTEMS, INC. |
Role | Plaintiff |
Name | SCIEMUS, LTD, |
Role | Defendant |
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