Search icon

POWER ANALYTICS SOFTWARE, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 166 CHARLTON ROAD, BALLSTON SPA, NY, United States, 12020

Chief Executive Officer

Name Role Address
STEPHEN BURCHETT Chief Executive Officer 166 CHARLTON ROAD, BALLSTON SPA, NY, United States, 12020

Links between entities

Type:
Headquarter of
Company Number:
F18000001221
State:
FLORIDA
Type:
Headquarter of
Company Number:
F20000001815
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
352678903
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

History

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

Filings

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