Hypower Inc. Overview
Hypower Inc. filed as a Articles of Incorporation in the State of California on Monday, December 18, 1989 and is approximately thirty-five years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Hypower Inc.
Network Visualizer
Advertisements
Key People
Who own Hypower Inc.
Name | |
---|---|
Peter Loh 6 |
President
|
Bernard Paul-Hus 28 |
Chief Executive Officer
NonDir
NonPres
NonSec
NonTreas
President
CEO
Treasurer
Director
|
Eric Paul-Hus 19 |
NonDir
Director
Vice President
|
Cassetta K. Stephen |
Chairman
CFO
|
Robby Loh 3 |
President
|
Stephen K. Cassetta 4 |
CFO
Secretary
|
Richard G. Paul-Hus 19 |
Director
Vice President
|
Kirl Ortega |
Secretary
|
Other Companies for Hypower Inc.
Hypower Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Energy Growth Partnership I, A California Limited Partnership |
Inactive
|
1987 |
1
|
Member
|
Known Addresses for Hypower Inc.
Corporate Filings for Hypower Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P34847 |
Date Filed: | Monday, July 29, 1991 |
Florida Department of State
Filing Type: | Domestic for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P07000134124 |
Date Filed: | Thursday, December 20, 2007 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01511667 |
Date Filed: | Monday, December 18, 1989 |
Registered Agent | Sheucheun Loh |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Convert Out |
State: | Nevada |
State ID: | C3330-1991 |
Date Filed: | Wednesday, April 24, 1991 |
Date Expired: | Thursday, January 3, 2008 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Florida |
State ID: | E0191792010-9 |
Date Filed: | Monday, April 26, 2010 |
Registered Agent | Corporate Creations Network,Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Florida |
County: | Albany |
State ID: | 3972058 |
Date Filed: | Tuesday, July 13, 2010 |
Registered Agent | Corporate Creations Network,Inc. |
DOS Process | Corporate Creations Network,Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/24/1991 | Articles of Incorporation | ||
6/30/1992 | Registered Agent Address Change | DENNIS HANEY 228 S. FOURTH ST LAS VEGAS NV 89101 F B | |
5/2/1994 | Registered Agent Change | DENNIS R. HANEY 5678 OAK STREET LAS VEGAS NV 89120 M K | |
6/16/1994 | Amendment | HY-POWER, INC. NV P TB 001 | |
4/18/1995 | Amendment | CERTIFICATE OF AMENDMENT CHANGING THE NAME (2 PAGES) SMW HY-POWER, INC. SMWB 002 | |
5/7/1998 | Annual List | ||
4/12/1999 | Annual List | ||
4/10/2000 | Annual List | ||
4/26/2001 | Annual List | ||
4/17/2002 | Annual List | ||
4/22/2003 | Annual List | ||
8/24/2004 | Annual List | List of Officers for 2004 to 2005 | |
6/1/2005 | Annual List | ||
5/5/2006 | Annual List | ||
4/24/2007 | Annual List | ||
1/2/2008 | Registered Agent Name Change | ||
1/3/2008 | Convert Out | DENNIS D SMITH, TRIPP SCOTT PA, 110 SE 6TH ST 15TH FL, FT LAUDERDALE FL 33301 | |
1/3/2008 | Registered Agent Address Change | ||
4/26/2010 | Foreign Qualification | Initial Stock Value: Par Value Shares: 2,500 Value: $ 1.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 2,500.00 | |
4/26/2010 | Miscellaneous | ||
7/13/2010 | Name History/Actual | Hypower Inc. | |
7/13/2010 | Name History/Fictitious | Hypower Electrical Services | |
10/13/2010 | Initial List | ||
12/7/2010 | Registered Agent Change | ||
4/13/2011 | Annual List | ||
3/27/2012 | Annual List | ||
3/20/2013 | Annual List | ||
3/26/2014 | Annual List | ||
4/23/2015 | Annual List | ||
3/11/2016 | Annual List | ||
4/27/2017 | Annual List | ||
4/20/2018 | Annual List | ||
4/18/2019 | Annual List |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Hypower Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Hypower Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
7
Known Addresses
5913 NW 31st Ave Fort Lauderdale, FL 33309
6457 Hazeltine National Dr Orlando, FL 32822
1117 S Rancho Dr Las Vegas, NV 89102
1150 Ballena Blvd Alameda, CA 94501
301 E Clark Ave Las Vegas, NV 89101
2229 Harbor Bay Pkwy Alameda, CA 94502
1551 NW 27th Ave Pompano Beach, FL 33069
These addresses are known to be associated with Hypower Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records