Name: | ELECTRIC POWER SYSTEMS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 2019 (6 years ago) |
Entity Number: | 5538863 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Missouri |
Principal Address: | 15 MILLPARK COURT, ST. LOUIS, MO, United States, 63043 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARK DAY | Chief Executive Officer | 15 MILLPARK COURT, ST. LOUIS, MO, United States, 63043 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-04 | 2025-04-04 | Address | 9 LEA AVENUE, NASHVILLE, TN, 37210, USA (Type of address: Chief Executive Officer) |
2025-04-04 | 2025-04-04 | Address | 15 MILLPARK COURT, ST. LOUIS, MO, 63043, USA (Type of address: Chief Executive Officer) |
2024-10-30 | 2024-10-30 | Address | 15 MILLPARK COURT, ST. LOUIS, MO, 63043, USA (Type of address: Chief Executive Officer) |
2024-10-30 | 2025-04-04 | Address | 15 MILLPARK COURT, ST. LOUIS, MO, 63043, USA (Type of address: Chief Executive Officer) |
2024-10-30 | 2025-04-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404000137 | 2025-04-04 | BIENNIAL STATEMENT | 2025-04-04 |
241030018682 | 2024-10-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-29 |
230407001320 | 2023-04-07 | BIENNIAL STATEMENT | 2023-04-01 |
210428060538 | 2021-04-28 | BIENNIAL STATEMENT | 2021-04-01 |
190423000176 | 2019-04-23 | APPLICATION OF AUTHORITY | 2019-04-23 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State