Name: | ELECTRICAL INSTRUMENT SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1960 (65 years ago) |
Date of dissolution: | 18 Apr 2012 |
Entity Number: | 128946 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 25 DOCK STREET, MOUNT VERNON, NY, United States, 10550 |
Principal Address: | 25 DOCK ST, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD FRANK | DOS Process Agent | 25 DOCK STREET, MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
MICHAEL KANE | Chief Executive Officer | 25 DOCK ST, MOUNT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-19 | 1996-05-16 | Address | 25 DOCK STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1993-07-19 | 1996-05-16 | Address | 25 DOCK STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
1963-04-25 | 1993-07-19 | Address | 350-5TH AVE., NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
1960-05-19 | 1963-04-25 | Address | EVANS & MAIN STS., NEW ROCHELLE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120418000097 | 2012-04-18 | CERTIFICATE OF DISSOLUTION | 2012-04-18 |
100707002524 | 2010-07-07 | BIENNIAL STATEMENT | 2010-05-01 |
080603003140 | 2008-06-03 | BIENNIAL STATEMENT | 2008-05-01 |
060518002610 | 2006-05-18 | BIENNIAL STATEMENT | 2006-05-01 |
040527002513 | 2004-05-27 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State