Name: | SIKER POWER INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 2015 (10 years ago) |
Entity Number: | 4748220 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SHUIJI CHEN | Chief Executive Officer | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-31 | 2024-08-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-07-31 | 2024-08-02 | Address | 18-29 127TH ST STE C, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2024-07-16 | 2024-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-04-24 | 2024-07-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-04-24 | 2024-07-31 | Address | 18-29 127TH ST STE C, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802000196 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
240731000615 | 2024-07-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-16 |
150424010321 | 2015-04-24 | CERTIFICATE OF INCORPORATION | 2015-04-24 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State