Name: | POWER ANALYTICS SOFTWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 2019 (6 years ago) |
Entity Number: | 5652153 |
ZIP code: | 12020 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 166 CHARLTON ROAD, BALLSTON SPA, NY, United States, 12020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 166 CHARLTON ROAD, BALLSTON SPA, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
STEPHEN BURCHETT | Chief Executive Officer | 166 CHARLTON ROAD, BALLSTON SPA, NY, United States, 12020 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-03 | 2023-11-03 | Address | 1473 ERIE BLVD, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
2023-11-03 | 2023-11-03 | Address | 166 CHARLTON ROAD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2022-07-12 | 2023-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-01 | 2023-11-03 | Address | 1473 erie blvd., SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
2021-08-17 | 2022-07-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231103001594 | 2023-11-03 | BIENNIAL STATEMENT | 2023-11-01 |
211109002481 | 2021-11-09 | BIENNIAL STATEMENT | 2021-11-09 |
210901000742 | 2021-08-17 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-17 |
191107000273 | 2019-11-07 | CERTIFICATE OF INCORPORATION | 2019-11-07 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State