Search icon

SURE POWER INC.

Company Details

Name: SURE POWER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1978 (47 years ago)
Date of dissolution: 22 Aug 2001
Entity Number: 524519
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1 CHICAGO AVE., BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 CHICAGO AVE., BAYSHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
STEPHEN BROWN Chief Executive Officer 1 CHICAGO AVE, BAYSHORE, NY, United States, 11706

Form 5500 Series

Employer Identification Number (EIN):
020669958
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1997-01-07 2001-01-11 Address 1 C CHICAGO AVE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
1993-01-20 2001-01-11 Address 1C CHICAGO AVE, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1978-12-01 1997-01-07 Address 75 SAXON AVE., BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180313052 2018-03-13 ASSUMED NAME CORP INITIAL FILING 2018-03-13
010822000013 2001-08-22 CERTIFICATE OF DISSOLUTION 2001-08-22
010111002280 2001-01-11 BIENNIAL STATEMENT 2000-12-01
981221002467 1998-12-21 BIENNIAL STATEMENT 1998-12-01
970107002738 1997-01-07 BIENNIAL STATEMENT 1996-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State