Name: | SIMER-POWER INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2020 (5 years ago) |
Entity Number: | 5685709 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 418 broadway, ste r, ALBANY, NY, United States, 12207 |
Principal Address: | 1980 New Highway, Farmingdale, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 418 broadway, ste r, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ZUDONG HUANG | Chief Executive Officer | 1980 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-10 | 2024-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-10 | 2024-06-11 | Address | 1980 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2024-04-10 | 2024-06-11 | Address | 1980 NEW HWY. SUITE B-30, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2020-01-09 | 2024-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-01-09 | 2024-04-10 | Address | 1980 NEW HWY. SUITE B-30, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240611003939 | 2024-05-28 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-28 |
240410000015 | 2024-04-10 | BIENNIAL STATEMENT | 2024-04-10 |
200109010355 | 2020-01-09 | CERTIFICATE OF INCORPORATION | 2020-01-09 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State