Search icon

NEW YORK ELECTRICAL CONTRACTING CORP.

Print

Details

Entity Number 1463857

Status Inactive

NameNEW YORK ELECTRICAL CONTRACTING CORP.

CountyQueens

Date of registration 26 Jul 1990 (34 years ago)

Date of dissolution 24 Sep 1997

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address C/O BIG SIX TOWER, 5955 47TH AVENUE, WOODSIDE, NY, United States, 11377

Address ZIP code 11377

Principal Address 59 55 47TH AVENUE, WOODSIDE, NY, United States, 11377

Principal Address ZIP code 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

C/O BIG SIX TOWER, 5955 47TH AVENUE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address

RICHARD STONE

Chief Executive Officer

59 55 47TH AVENUE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value

1990-07-26

1992-05-13

Address

ROBBINS.,T.B. LIBAN ESQ, 233 BROADWAY, NEW YORK, NY, 10279, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1338087

1997-09-24

DISSOLUTION BY PROCLAMATION

1997-09-24

930413003261

1993-04-13

BIENNIAL STATEMENT

1992-07-01

920513000351

1992-05-13

CERTIFICATE OF CHANGE

1992-05-13

910612000350

1991-06-12

CERTIFICATE OF AMENDMENT

1991-06-12

C167295-3

1990-07-26

CERTIFICATE OF INCORPORATION

1990-07-26

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts