Name: | HELIX POWER CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 2016 (9 years ago) |
Entity Number: | 4909062 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 28 Dane Street, SOMERVILLE, MA, United States, 02143 |
Name | Role | Address |
---|---|---|
MATTHEW L. LAZAREWICZ | Chief Executive Officer | 28 DANE STREET, SOMERVILLE, MA, United States, 02143 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HELIX POWER CORPORATION | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-07 | 2024-03-07 | Address | 35 LAWRENCE ROAD, BOXFORD, MA, 01921, USA (Type of address: Chief Executive Officer) |
2024-03-07 | 2024-03-07 | Address | 28 DANE STREET, SOMERVILLE, MA, 02143, USA (Type of address: Chief Executive Officer) |
2020-03-03 | 2024-03-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-03-05 | 2024-03-07 | Address | 35 LAWRENCE ROAD, BOXFORD, MA, 01921, USA (Type of address: Chief Executive Officer) |
2018-03-05 | 2020-03-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-03-08 | 2018-03-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-03-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240307000189 | 2024-03-07 | BIENNIAL STATEMENT | 2024-03-07 |
200303060833 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
SR-74679 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180305008660 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160308000535 | 2016-03-08 | APPLICATION OF AUTHORITY | 2016-03-08 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State