Name: | EMPOWER ELECTRIC SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 2008 (17 years ago) |
Entity Number: | 3698884 |
ZIP code: | 10016 |
County: | Kings |
Place of Formation: | New York |
Address: | 311 east 38th street, apt 9E, APT 9E, nyc, NY, United States, 10016 |
Principal Address: | 959 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRAIG S. DEL DUCO | Chief Executive Officer | 959 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
CRAIG S. DEL DUCO | DOS Process Agent | 311 east 38th street, apt 9E, APT 9E, nyc, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-31 | 2019-03-29 | Address | 959 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2008-07-22 | 2019-03-29 | Address | 959 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210701000489 | 2021-07-01 | BIENNIAL STATEMENT | 2021-07-01 |
190329002006 | 2019-03-29 | BIENNIAL STATEMENT | 2018-07-01 |
100831002399 | 2010-08-31 | BIENNIAL STATEMENT | 2010-07-01 |
080722000006 | 2008-07-22 | CERTIFICATE OF INCORPORATION | 2008-07-22 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State