Name: | TOTEM POWER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 2020 (4 years ago) |
Entity Number: | 5869235 |
ZIP code: | 12260 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 99 WASHINGTON AVENUE, SUITE 108, ALBANY, NY, United States, 12260 |
Principal Address: | 88 East Middle Patent Road, Bedford, NY, United States, 10506 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7MZ23 | Obsolete | U.S./Canada Manufacturer | 2016-06-14 | 2024-03-02 | 2022-04-24 | No data | |||||||||||
|
POC | ESTEBAN TRIPODI |
Address | 7 HILL ST STE 100, BEDFORD HILLS, NY, 10507 1811, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
ALLSTATE CORPORATE SERVICES CORP. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 108, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
KELLIE LAKAMP | Chief Executive Officer | 88 EAST MIDDLE PATENT ROAD, BEDFORD, NY, United States, 10506 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-21 | 2024-10-21 | Address | 88 EAST MIDDLE PATENT ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
2020-10-30 | 2024-10-21 | Address | 99 WASHINGTON AVENUE, SUITE 108, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241021002288 | 2024-10-21 | BIENNIAL STATEMENT | 2024-10-21 |
221004001486 | 2022-10-04 | BIENNIAL STATEMENT | 2022-10-01 |
201030000491 | 2020-10-30 | APPLICATION OF AUTHORITY | 2020-10-30 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State