Name: | MECCA ELECTRICAL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 1985 (40 years ago) |
Date of dissolution: | 22 Jul 2013 |
Entity Number: | 1023371 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 511 FOREST AVE, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD MECCA | Chief Executive Officer | 511 FOREST AVE, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
RICHARD MECCA | DOS Process Agent | 511 FOREST AVE, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-25 | 2011-10-12 | Address | 522 FOREST AVE, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
2003-09-03 | 2009-09-25 | Address | 3 HORTON ST, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2003-09-03 | 2009-09-25 | Address | 3 HORTON ST, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
2003-09-03 | 2009-09-25 | Address | 3 HORTON ST, RYE, NY, 10580, USA (Type of address: Service of Process) |
1999-09-24 | 2003-09-03 | Address | 75 MAPLE AVE, RYE, NY, 10580, 1511, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130722000116 | 2013-07-22 | CERTIFICATE OF DISSOLUTION | 2013-07-22 |
111012002280 | 2011-10-12 | BIENNIAL STATEMENT | 2011-09-01 |
090925002323 | 2009-09-25 | BIENNIAL STATEMENT | 2009-09-01 |
070911002882 | 2007-09-11 | BIENNIAL STATEMENT | 2007-09-01 |
051103003550 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State