Name: | POWERCON PTS INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 2014 (11 years ago) |
Entity Number: | 4640865 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 55 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
POWERCON PTS, INC. | DOS Process Agent | 55 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
ANN KOSTEWKA | Chief Executive Officer | 319 MOCKINGBIRD LANE, MORGANVILLE, NJ, United States, 07751 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-04 | Address | 319 MOCKINGBIRD LANE, MORGANVILLE, NJ, 07751, USA (Type of address: Chief Executive Officer) |
2020-09-21 | 2024-09-04 | Address | 25 BROADWAY, 9TH FLOOR, NEW YOTK, NY, 10004, USA (Type of address: Service of Process) |
2018-09-07 | 2020-09-21 | Address | 25 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2016-09-01 | 2018-09-07 | Address | 39 BROADWAY, SUITE 1440, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
2016-09-01 | 2024-09-04 | Address | 319 MOCKINGBIRD LANE, MORGANVILLE, NJ, 07751, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904000628 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
220906003565 | 2022-09-06 | BIENNIAL STATEMENT | 2022-09-01 |
200921060259 | 2020-09-21 | BIENNIAL STATEMENT | 2020-09-01 |
180907006443 | 2018-09-07 | BIENNIAL STATEMENT | 2018-09-01 |
160901006802 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State