Name: | POWER HOUSE GENERATORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 2011 (14 years ago) |
Entity Number: | 4054394 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 4601B 1ST AVENUE, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHLOIME BOCHNER | Chief Executive Officer | 4601B 1ST AVENUE, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4601B 1ST AVENUE, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-03 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-24 | 2024-10-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-24 | 2024-01-24 | Address | 4601B 1ST AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2016-05-17 | 2024-01-24 | Address | 4601B 1ST AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2016-05-09 | 2024-01-24 | Address | 4601B 1ST AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240124003335 | 2024-01-24 | BIENNIAL STATEMENT | 2024-01-24 |
210202060513 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190207060273 | 2019-02-07 | BIENNIAL STATEMENT | 2019-02-01 |
170221006254 | 2017-02-21 | BIENNIAL STATEMENT | 2017-02-01 |
160517000633 | 2016-05-17 | CERTIFICATE OF CHANGE | 2016-05-17 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State