Name: | S3 POWER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 2020 (5 years ago) |
Entity Number: | 5778906 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 120 Cedar Street, Walpole, MA, United States, 02081 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JAMES SWANSEY | Chief Executive Officer | 120 CEDAR STREET, WALPOLE, MA, United States, 02081 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 120 CEDAR STREET, WALPOLE, MA, 02081, USA (Type of address: Chief Executive Officer) |
2021-10-12 | 2024-07-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-10-12 | 2024-07-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-07-01 | 2021-10-12 | Address | P.O. BOX 856, NORWOOD, MA, 02062, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702004831 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220705003181 | 2022-07-05 | BIENNIAL STATEMENT | 2022-07-01 |
211012000146 | 2021-10-11 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-11 |
200701000698 | 2020-07-01 | APPLICATION OF AUTHORITY | 2020-07-01 |
Date of last update: 29 Jan 2025
Sources: New York Secretary of State