Search icon

TRANSPORTATION POWER, INC.

Company Details

Name: TRANSPORTATION POWER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 2013 (12 years ago)
Date of dissolution: 13 Feb 2023
Entity Number: 4366920
ZIP code: 12207
County: New York
Place of Formation: California
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2135 W. MAPLE RD, TROY, MI, United States, 48084

Chief Executive Officer

Name Role Address
TIMOTHY BOWES Chief Executive Officer 2135 W. MAPLE RD, TROY, MI, United States, 48084

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-02-13 2023-02-13 Address 2415 AUTO PARK WAY, ESCONDIDO, CA, 92029, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-02-13 Address 2135 W. MAPLE RD, TROY, MI, 48084, USA (Type of address: Chief Executive Officer)
2022-10-04 2023-02-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-10-04 2023-02-13 Address 2415 AUTO PARK WAY, ESCONDIDO, CA, 92029, USA (Type of address: Chief Executive Officer)
2022-10-04 2023-02-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-01-31 2022-10-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-01-31 2022-10-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-10-24 2020-01-31 Address 2415 AUTO PARK WAY, ESCONDIDO, CA, 92029, USA (Type of address: Service of Process)
2019-10-24 2022-10-04 Address 2415 AUTO PARK WAY, ESCONDIDO, CA, 92029, USA (Type of address: Chief Executive Officer)
2015-02-17 2019-10-24 Address 13000 DANIELSON STREET, SUITE D, POWAY, CA, 92130, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230213002207 2023-02-13 CERTIFICATE OF TERMINATION 2023-02-13
221128002388 2022-11-28 BIENNIAL STATEMENT 2021-02-01
221004000334 2022-10-03 CERTIFICATE OF CHANGE BY ENTITY 2022-10-03
200131000559 2020-01-31 CERTIFICATE OF CHANGE 2020-01-31
191024060201 2019-10-24 BIENNIAL STATEMENT 2019-02-01
150217006189 2015-02-17 BIENNIAL STATEMENT 2015-02-01
130228000470 2013-02-28 APPLICATION OF AUTHORITY 2013-02-28

Date of last update: 19 Feb 2025

Sources: New York Secretary of State