AL FOY ELECTRIC, INC.

Name: | AL FOY ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 1987 (38 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1189807 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 973 CLEVELAND ST, BROOKLYN, NY, United States, 11208 |
Address: | 559 NEW LOTS AVE, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUTH J FOY | Chief Executive Officer | 559 NEW LOTS AVE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 559 NEW LOTS AVE, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-18 | 2006-01-09 | Address | 1082 BARBEY ST, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office) |
1993-02-23 | 2003-08-18 | Address | 980 SCHENCK AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
1993-02-23 | 2003-08-18 | Address | 980 SCHENCK AVE, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office) |
1993-02-23 | 2003-08-18 | Address | 559 NEW LOTS AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
1987-07-27 | 1993-02-23 | Address | 559 NEW LOTS AVE., BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2101499 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
060109002062 | 2006-01-09 | BIENNIAL STATEMENT | 2005-07-01 |
030818002380 | 2003-08-18 | BIENNIAL STATEMENT | 2003-07-01 |
010719002476 | 2001-07-19 | BIENNIAL STATEMENT | 2001-07-01 |
990917002353 | 1999-09-17 | BIENNIAL STATEMENT | 1999-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State