Name: | POWERTRON INTERNATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1982 (43 years ago) |
Entity Number: | 789546 |
ZIP code: | 11106 |
County: | Queens |
Place of Formation: | New York |
Address: | 35-28 31ST STREET, LONG ISLAND CITY, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEE HOROWITZ | Chief Executive Officer | 35-28 31ST STREET, LONG ISLAND CITY, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
POWERTRON INTERNATIONAL CORP. | DOS Process Agent | 35-28 31ST STREET, LONG ISLAND CITY, NY, United States, 11106 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-08 | 2020-08-03 | Address | 35-28 31ST STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
2006-08-01 | 2010-09-08 | Address | 35-28 31ST ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
2000-08-25 | 2010-09-08 | Address | 35-28 31ST ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office) |
2000-08-25 | 2006-08-01 | Address | 2 BRIDLE PATH, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2000-08-25 | 2010-09-08 | Address | 35-28 31ST ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803063165 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
160818006094 | 2016-08-18 | BIENNIAL STATEMENT | 2016-08-01 |
140821006219 | 2014-08-21 | BIENNIAL STATEMENT | 2014-08-01 |
120822006110 | 2012-08-22 | BIENNIAL STATEMENT | 2012-08-01 |
100908002185 | 2010-09-08 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State