Name: | PKNOVA MAXPOWER BATTERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Sep 2022 (3 years ago) |
Date of dissolution: | 03 Dec 2024 |
Entity Number: | 6583601 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HUASHENG HUANG | Agent | 350 Northern Blvd STE 324-1331, ALBANY, NY, 12204 |
Name | Role | Address |
---|---|---|
HUASHENG HUANG | DOS Process Agent | 418 Broadway STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
HUASHENG HUANG | Chief Executive Officer | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-31 | 2024-12-03 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2024-10-31 | 2024-12-03 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-10-31 | 2024-12-03 | Address | 350 Northern Blvd STE 324-1331, ALBANY, NY, 12204, USA (Type of address: Registered Agent) |
2024-10-31 | 2024-12-03 | Address | 418 Broadway STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-07 | 2024-10-31 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203003600 | 2024-12-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-03 |
241031002783 | 2024-10-31 | BIENNIAL STATEMENT | 2024-10-31 |
220907004418 | 2022-09-07 | CERTIFICATE OF INCORPORATION | 2022-09-07 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State