Name: | POWERTEX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Sep 1984 (41 years ago) |
Date of dissolution: | 17 Jan 2024 |
Entity Number: | 943396 |
ZIP code: | 12979 |
County: | Clinton |
Place of Formation: | Delaware |
Address: | 1 LINCOLN BLVD, ROUSES POINT, NY, United States, 12979 |
Name | Role | Address |
---|---|---|
STEPHEN D PODD | Chief Executive Officer | 1 LINCOLN BLVD, ROUSES POINT, NY, United States, 12979 |
Name | Role | Address |
---|---|---|
POWERTEX, INC. | DOS Process Agent | 1 LINCOLN BLVD, ROUSES POINT, NY, United States, 12979 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-17 | 2024-01-17 | Address | 1 LINCOLN BLVD, ROUSES POINT, NY, 12979, USA (Type of address: Chief Executive Officer) |
2024-01-16 | 2024-01-17 | Address | 1 LINCOLN BLVD, ROUSES POINT, NY, 12979, USA (Type of address: Service of Process) |
2024-01-16 | 2024-01-17 | Address | 1 LINCOLN BLVD, ROUSES POINT, NY, 12979, USA (Type of address: Chief Executive Officer) |
2024-01-16 | 2024-01-16 | Address | 1 LINCOLN BLVD, ROUSES POINT, NY, 12979, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 1 LINCOLN BLVD, ROUSES POINT, NY, 12979, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240117001631 | 2024-01-17 | CERTIFICATE OF TERMINATION | 2024-01-17 |
240116003724 | 2024-01-16 | CERTIFICATE OF AMENDMENT | 2024-01-16 |
230901005524 | 2023-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200901060206 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904007470 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State