Search icon

POWER CONTINUUM ENGINEERING, D.P.C.

Company Details

Name: POWER CONTINUUM ENGINEERING, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Mar 2013 (12 years ago)
Entity Number: 4373906
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, NEW YORK, NY, United States, 10006
Principal Address: 55 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
JUSTIN REDMOND Chief Executive Officer 55 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 115 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 55 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-03-09 Address 115 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-03-03 Address 55 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-03-03 Address 187 WOLF ROAD, SUITE 101, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2023-03-09 2025-03-03 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2023-03-09 2025-03-03 Address 115 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-03-09 2023-03-09 Address 55 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2021-03-10 2023-03-09 Address 115 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303005144 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230309003491 2023-03-09 BIENNIAL STATEMENT 2023-03-01
210310060085 2021-03-10 BIENNIAL STATEMENT 2021-03-01
190305060251 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170308006424 2017-03-08 BIENNIAL STATEMENT 2017-03-01
150316006221 2015-03-16 BIENNIAL STATEMENT 2015-03-01
130314000145 2013-03-14 CERTIFICATE OF INCORPORATION 2013-03-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State