Search icon

ARCHIVE POWER SYSTEMS, INC.

Print

Details

Entity Number 2106779

Status Active

NameARCHIVE POWER SYSTEMS, INC.

CountyNew York

Date of registration 28 Jan 1997 (28 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1359 BROADWAY, 6TH FL, NEW YORK, NY, United States, 10018

Address ZIP code 10018

Principal Address 40 RUTLEDGE AVE, CHARLESTON, SC, United States, 29401

Principal Address ZIP code

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

DUNNINGTON, BARTHOLOW & MILLER LLP

DOS Process Agent

1359 BROADWAY, 6TH FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address

RONALD WYMAN

Chief Executive Officer

40 RUTLEDGE AVE, CHARLESTON, SC, United States, 29401

History

Start date End date Type Value

2011-01-25

2014-02-19

Address

1359 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

1997-01-28

2011-01-25

Address

1 PENN PLAZA, SUITE 4828, NEW YORK, NY, 10119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

140219002185

2014-02-19

BIENNIAL STATEMENT

2013-01-01

110125000137

2011-01-25

CERTIFICATE OF CHANGE

2011-01-25

970128000354

1997-01-28

CERTIFICATE OF INCORPORATION

1997-01-28

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts