MANGEL ELECTRIC INC.

Name: | MANGEL ELECTRIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 1986 (39 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1104144 |
ZIP code: | 11946 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 11 BAY DR, HAMPTON BAYS, NY, United States, 11946 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN MANGEL | Chief Executive Officer | PO BOX 531, HAMPTON BAYS, NY, United States, 11946 |
Name | Role | Address |
---|---|---|
MANGEL ELECTRIC INC. | DOS Process Agent | 11 BAY DR, HAMPTON BAYS, NY, United States, 11946 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-09 | 2021-12-11 | Address | PO BOX 531, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer) |
2018-08-09 | 2021-12-11 | Address | 11 BAY DR, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process) |
1995-06-13 | 2018-08-09 | Address | 36 COLUMBINE AVENUE NORTH, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office) |
1995-06-13 | 2018-08-09 | Address | 36 COLUMBINE AVENUE NORTH, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer) |
1995-06-13 | 2018-08-09 | Address | 36 COLUMBINE AVENUE NORTH, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211211000422 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
180809006387 | 2018-08-09 | BIENNIAL STATEMENT | 2018-08-01 |
140818006507 | 2014-08-18 | BIENNIAL STATEMENT | 2014-08-01 |
100824002309 | 2010-08-24 | BIENNIAL STATEMENT | 2010-08-01 |
080924002033 | 2008-09-24 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State