Name: | K & G ELECTRIC CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1960 (65 years ago) |
Entity Number: | 130989 |
ZIP code: | 10454 |
County: | Bronx |
Place of Formation: | New York |
Address: | 747 EAST 132ND STREET, BRONX, NY, United States, 10454 |
Principal Address: | 3925 BROADWAY, NEW YORK, NY, United States, 10032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEROME KRITZ | Chief Executive Officer | 3925 BROADWAY, NEW YORK, NY, United States, 10032 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 747 EAST 132ND STREET, BRONX, NY, United States, 10454 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-05 | 2025-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-01 | 2024-09-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-05 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-18 | 2024-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-16 | 2024-01-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200302045 | 2020-03-02 | ASSUMED NAME CORP INITIAL FILING | 2020-03-02 |
091014000557 | 2009-10-14 | CERTIFICATE OF CHANGE | 2009-10-14 |
020730002598 | 2002-07-30 | BIENNIAL STATEMENT | 2002-08-01 |
000727002764 | 2000-07-27 | BIENNIAL STATEMENT | 2000-08-01 |
980731002247 | 1998-07-31 | BIENNIAL STATEMENT | 1998-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State