Name: | NORTH STREET POWER SPORTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2014 (11 years ago) |
Entity Number: | 4605141 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 83 E. CHURCH ST., SUITE 305, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID CHAUNCEY | Chief Executive Officer | 83 E. CHURCH ST., SUITE 305, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
NORTH STREET POWER SPORTS CORP. | DOS Process Agent | 83 E. CHURCH ST., SUITE 305, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-18 | 2024-03-18 | Address | 83 E. CHURCH ST., SUITE 305, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2020-07-31 | 2024-03-18 | Address | 83 E. CHURCH ST., SUITE 305, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2020-07-31 | 2024-03-18 | Address | 83 E. CHURCH ST., SUITE 305, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2017-11-16 | 2020-07-31 | Address | 33 BRIMFIELD CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2014-07-11 | 2024-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240318000499 | 2024-03-18 | BIENNIAL STATEMENT | 2024-03-18 |
200731060010 | 2020-07-31 | BIENNIAL STATEMENT | 2020-07-01 |
180703006749 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
171116006039 | 2017-11-16 | BIENNIAL STATEMENT | 2016-07-01 |
140711000469 | 2014-07-11 | CERTIFICATE OF INCORPORATION | 2014-07-11 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State