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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 CHICAGO AVE., BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
STEPHEN BROWN | Chief Executive Officer | 1 CHICAGO AVE, BAYSHORE, NY, United States, 11706 |
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) |
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