Search icon

POWER STATION, INC.

Company Details

Name: POWER STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1976 (49 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 390351
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 410 WEST 53RD STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A.C. BONGIOVI JR DOS Process Agent 410 WEST 53RD STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
A.C. BONGIOVI JR Chief Executive Officer 410 WEST 53RD STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-10-28 1998-02-04 Address 441 WEST 53RD STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-10-28 1998-02-04 Address 441 WEST 53RD STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-10-28 1998-02-04 Address 441 WEST 53RD STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1977-10-07 1993-10-28 Address 140 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1976-12-15 1977-10-07 Name EUTERPES SOUND CORPORATION

Filings

Filing Number Date Filed Type Effective Date
20070525036 2007-05-25 ASSUMED NAME CORP INITIAL FILING 2007-05-25
DP-1393938 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
980204002854 1998-02-04 BIENNIAL STATEMENT 1998-01-01
940203002589 1994-02-03 BIENNIAL STATEMENT 1994-01-01
931028002214 1993-10-28 BIENNIAL STATEMENT 1993-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State