Name: | POWER PLANT SERVICE CO., LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Feb 2010 (15 years ago) |
Date of dissolution: | 28 Apr 2022 |
Entity Number: | 3912566 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Principal Address: | NO 303, MEN 3 BLOCK 1, XINGANG HAIFANG LI TANGIU, TIANJIN, China |
Shares Details
Shares issued 3000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
QIU LI ZHEN | Chief Executive Officer | NO. 303, MEN 3 BLOCK 1, XIN GANG HAIFANG LI TANGIU, TIANJIN, China |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-17 | 2022-05-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-02-08 | 2022-05-28 | Address | NO. 303, MEN 3 BLOCK 1, XIN GANG HAIFANG LI TANGIU, TIANJIN, 00000, CHN (Type of address: Chief Executive Officer) |
2012-02-08 | 2016-02-17 | Address | 111 WASHINGTON AVENUE, SUITE 703, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2010-02-16 | 2022-04-28 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 1 |
2010-02-16 | 2012-02-08 | Address | 1220 N MARKET ST STE 804, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220528000246 | 2022-04-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-28 |
180416006042 | 2018-04-16 | BIENNIAL STATEMENT | 2018-02-01 |
160217006000 | 2016-02-17 | BIENNIAL STATEMENT | 2016-02-01 |
140220006003 | 2014-02-20 | BIENNIAL STATEMENT | 2014-02-01 |
120208002186 | 2012-02-08 | BIENNIAL STATEMENT | 2012-02-01 |
100216000130 | 2010-02-16 | CERTIFICATE OF INCORPORATION | 2010-02-16 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State