Name: | DMC POWER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 2010 (15 years ago) |
Entity Number: | 3967810 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 623 E. ARTESIA BLVD., CARSON, CA, United States, 90746 |
Name | Role | Address |
---|---|---|
ROBERT ANTHONY WARD | Chief Executive Officer | 623 E. ARTESIA BLVD., CARSON, CA, United States, 90746 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-06-30 | 2012-07-05 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102060 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140617006653 | 2014-06-17 | BIENNIAL STATEMENT | 2014-06-01 |
120705000745 | 2012-07-05 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-05 |
100630000049 | 2010-06-30 | APPLICATION OF AUTHORITY | 2010-06-30 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State