Search icon

POWER LINE PRINTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: POWER LINE PRINTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 2009 (16 years ago)
Date of dissolution: 19 Dec 2017
Entity Number: 3774221
ZIP code: 07208
County: Kings
Place of Formation: New York
Address: 570 N BROAD STREET, STE 5, ELIZABETH, NJ, United States, 07208
Principal Address: 475 68TH STREET, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
AHMED MAHMOUD DOS Process Agent 570 N BROAD STREET, STE 5, ELIZABETH, NJ, United States, 07208

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
MOHAMED MAHMOUD Chief Executive Officer 475 68TH STREET, BROOKLYN, NY, United States, 11220

Unique Entity ID

CAGE Code:
7A1X4
UEI Expiration Date:
2015-12-17

Business Information

Activation Date:
2014-12-19
Initial Registration Date:
2014-12-17

Commercial and government entity program

CAGE number:
7A1X4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06

Contact Information

POC:
MOHAMED MAHMOUD
Corporate URL:
www.powerlineprinting.com

History

Start date End date Type Value
2009-02-12 2011-02-28 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171219000652 2017-12-19 CERTIFICATE OF DISSOLUTION 2017-12-19
110228002596 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090212000332 2009-02-12 CERTIFICATE OF INCORPORATION 2009-02-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2665274 OL VIO INVOICED 2017-09-13 7500 OL - Other Violation
2665273 CL VIO INVOICED 2017-09-13 350 CL - Consumer Law Violation
2539959 OL VIO INVOICED 2017-01-26 5625 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-22 Default Decision FAILS TO POST REQUIRED DCA COMPLAINT SIGN 1 No data 1 No data
2017-06-22 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2017-06-22 Default Decision Written contract does not include all required information. 1 No data 1 No data
2017-06-22 Default Decision FAILS TO POST SEPARATE SIGN WITH SCHEDULE OF SERVICE FEES AND REQUIRED 3-BUSINESS DAYS CANCELLATION STATEMENT 1 No data 1 No data
2016-11-17 Hearing Decision FAILS TO POST SEPARATE SIGN WITH SCHEDULE OF SERVICE FEES AND REQUIRED 3-BUSINESS DAYS CANCELLATION STATEMENT 1 No data 1 No data
2016-11-17 Hearing Decision FAILS TO POST REQUIRED DCA COMPLAINT SIGN 1 No data 1 No data
2016-11-17 Hearing Decision MISSING OR IMPROPER NOTICE 1 No data No data 1
2016-11-17 Hearing Decision FAILS TO POST SEPARATE SIGN WITH SCHEDULE OF SERVICE FEES AND REQUIRED 3-BUSINESS DAYS CANCELLATION STATEMENT IN CONSPICUOUS LOCATION OR IN 11'' X 17'' SIZE 1 No data No data 1
2016-11-17 Hearing Decision FAILS TO PROVIDE WRITTEN CONTRACT IN LANGUAGE(S) IN WHICH BUSINESS PROVIDES IMMIGRATION SERVICES. 1 No data No data 1
2016-11-17 Hearing Decision FAILS TO POST REQUIRED ''NOT AN ATTORNEY'' SIGN IN CONSPICUOUS LOCATION OR IN 11'' X 17'' SIZE 1 No data No data 1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State