Name: | POWER DESIGNS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1952 (73 years ago) |
Date of dissolution: | 11 Aug 1997 |
Entity Number: | 84452 |
ZIP code: | 11717 |
County: | Nassau |
Place of Formation: | New York |
Address: | 250 EXECUTIVE DR, EDGEWOOD, NY, United States, 11717 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 EXECUTIVE DR, EDGEWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
MELVIN A BECKER | Chief Executive Officer | 250 EXECUTIVE DR, EDGEWOOD, NY, United States, 11717 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1995-06-30 | 1995-06-30 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
1995-06-30 | 1995-06-30 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.0001 |
1961-03-28 | 1995-06-30 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1 |
1961-03-28 | 1995-04-13 | Address | 1700 SHAMES DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1952-07-07 | 1961-03-28 | Address | 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970811000522 | 1997-08-11 | CERTIFICATE OF MERGER | 1997-08-11 |
961010000132 | 1996-10-10 | CERTIFICATE OF AMENDMENT | 1996-10-10 |
950630000459 | 1995-06-30 | CERTIFICATE OF AMENDMENT | 1995-06-30 |
950413002334 | 1995-04-13 | BIENNIAL STATEMENT | 1993-07-01 |
B017151-2 | 1983-09-02 | ASSUMED NAME CORP INITIAL FILING | 1983-09-02 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State