Name: | BENNING POWER ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 2016 (9 years ago) |
Entity Number: | 4996486 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Texas |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1220 PRESIDENTIAL DRIVE, SUITE 100, RICHARDSON, TX, United States, 75081 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ALBERT ESSER | Chief Executive Officer | 1220 PRESIDENTIAL DRIVE, SUITE 100, RICHARDSON, TX, United States, 75081 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | M\NSTERSTR. 135-137, BOCHOLT, DEU (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 1220 PRESIDENTIAL DRIVE, SUITE 100, RICHARDSON, TX, 75081, USA (Type of address: Chief Executive Officer) |
2020-08-17 | 2024-08-01 | Address | M\NSTERSTR. 135-137, BOCHOLT, DEU (Type of address: Chief Executive Officer) |
2018-08-01 | 2020-08-17 | Address | M\NSTERSTR. 135-137, BOCHOLT, DNK (Type of address: Chief Executive Officer) |
2016-08-19 | 2024-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801039479 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220824001417 | 2022-08-24 | BIENNIAL STATEMENT | 2022-08-01 |
200817060195 | 2020-08-17 | BIENNIAL STATEMENT | 2020-08-01 |
180801006713 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160819000531 | 2016-08-19 | APPLICATION OF AUTHORITY | 2016-08-19 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State