Search icon

SL POWER ELECTRONICS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SL POWER ELECTRONICS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2008 (17 years ago)
Entity Number: 3639828
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1595 Wynkoop St., Suite 800, Denver, CO, United States, 80202

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KELLY NEAGLE Chief Executive Officer 1595 WYNKOOP ST, SUITE 800, DENVER, CO, United States, 80202

History

Start date End date Type Value
2024-03-28 2024-03-28 Address 1595 WYNKOOP ST, SUITE 800, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2024-03-28 2024-03-28 Address 6050 KING STREET, VENTUREA, CA, 93003, USA (Type of address: Chief Executive Officer)
2023-08-24 2023-08-24 Address 6050 KING STREET, VENTUREA, CA, 93003, USA (Type of address: Chief Executive Officer)
2023-08-24 2024-03-28 Address 6050 KING STREET, VENTUREA, CA, 93003, USA (Type of address: Chief Executive Officer)
2023-08-24 2024-03-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240328003242 2024-03-28 BIENNIAL STATEMENT 2024-03-28
230824000479 2023-08-23 CERTIFICATE OF CHANGE BY ENTITY 2023-08-23
220302001638 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200302060816 2020-03-02 BIENNIAL STATEMENT 2020-03-01
SR-49374 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State