Search icon

NEW POWER TECH INC.

Company Details

Name: NEW POWER TECH INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 2007 (17 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3584455
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 41 STATE STREET SUITE 106, ALBANY, NY, United States, 12207

Central Index Key

CIK number Mailing Address Business Address Phone
1377042 350 FIFTH AVENUE, SUITE 4304, NEW YORK, NY, 10118 350 FIFTH AVENUE, SUITE 4304, NEW YORK, NY, 10118 (917) 346-1489

Filings since 2008-05-07

Form type 15-12G
File number 000-52250
Filing date 2008-05-07
File View File

Filings since 2008-02-11

Form type 10QSB
File number 000-52250
Filing date 2008-02-11
Reporting date 2007-12-31
File View File

Filings since 2007-11-09

Form type 10QSB
File number 000-52250
Filing date 2007-11-09
Reporting date 2007-09-30
File View File

Filings since 2007-11-09

Form type 8-K
File number 000-52250
Filing date 2007-11-09
Reporting date 2007-10-23
File View File

Filings since 2007-09-28

Form type 10KSB
File number 000-52250
Filing date 2007-09-28
Reporting date 2007-06-30
File View File

Filings since 2007-05-14

Form type 10QSB
File number 000-52250
Filing date 2007-05-14
Reporting date 2007-03-31
File View File

Filings since 2007-02-20

Form type 10QSB
File number 000-52250
Filing date 2007-02-20
Reporting date 2006-12-31
File View File

Filings since 2007-02-14

Form type NT 10-Q
File number 000-52250
Filing date 2007-02-14
Reporting date 2006-12-31
File View File

Filings since 2007-01-08

Form type 10QSB
File number 000-52250
Filing date 2007-01-08
Reporting date 2006-09-30
File View File

Filings since 2006-10-04

Form type 10SB12G
File number 000-52250
Filing date 2006-10-04
File View File

DOS Process Agent

Name Role Address
COLBY ATTORNEYS SERVICE CO., INC. DOS Process Agent 41 STATE STREET SUITE 106, ALBANY, NY, United States, 12207

Filings

Filing Number Date Filed Type Effective Date
DP-2051876 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
071024000583 2007-10-24 APPLICATION OF AUTHORITY 2007-10-24

Date of last update: 04 Feb 2025

Sources: New York Secretary of State