TRANSPORTATION POWER, INC.

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 |
Name | Role | Address |
---|---|---|
TIMOTHY BOWES | Chief Executive Officer | 2135 W. MAPLE RD, TROY, MI, United States, 48084 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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 | 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, USA (Type of address: Registered Agent) |
2022-10-04 | 2023-02-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State