Search icon

HELIX POWER CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
MATTHEW L. LAZAREWICZ Chief Executive Officer 28 DANE STREET, SOMERVILLE, MA, United States, 02143

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
HELIX POWER CORPORATION DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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